Ealing Green
London
W5 5EP
Director Name | Mr Sam Olnen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1st Floor Building B Ealing Studios Ealing Green London W5 5EP |
Director Name | Mr Esben Ravn Olesen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1st Floor Building B Ealing Studios Ealing Green London W5 5EP |
Director Name | Mr James Plant |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5131 Beckwith Blvd. San Antonio Texas Tx7 8249 |
Director Name | Mr Timothy Jenison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 5131 Beckwith Blvd. San Antonio Texas Tx7 8249 |
Director Name | Mr Stephen Doubleday |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5131 Beckwith Blvd. San Antonio Texas Tx7 8249 |
Registered Address | 1st Floor Building B Ealing Studios Ealing Green London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1000 at £1 | Newtek Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £416,508 |
Net Worth | -£306,720 |
Cash | £65,549 |
Current Liabilities | £372,269 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Termination of appointment of Stephen Doubleday as a director on 30 April 2020 (1 page) |
8 December 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 December 2020 | Cessation of Timothy Packard Jenison as a person with significant control on 5 May 2019 (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 1st Floor Building B Ealing Studios Ealing Green London W5 5EP on 16 March 2020 (1 page) |
18 October 2019 | Appointment of Mr Esben Ravn Olesen as a director on 1 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Michael Hallen as a director on 1 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Timothy Jenison as a director on 1 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Sam Olnen as a director on 1 October 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
10 April 2018 | Notification of Timothy Packard Jenison as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 April 2017 | Termination of appointment of James Plant as a director on 7 April 2016 (1 page) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of James Plant as a director on 7 April 2016 (1 page) |
7 April 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 7 April 2017 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 January 2015 | Full accounts made up to 31 December 2013 (9 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (9 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
26 March 2012 | Incorporation (23 pages) |
26 March 2012 | Incorporation (23 pages) |