London
WC1N 1LE
Director Name | Mr Matthew David Howe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Miss Michelle Josephine Wainhouse |
---|---|
Status | Closed |
Appointed | 03 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Jonathan Paul Andrew Kenny |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | David Lebow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | President Of Revenue |
Country of Residence | United States |
Correspondence Address | 628 Broadway Suite 500 New York Ny10012 |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Chipo Sachirarwe Knigge |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 628 Broadway Suite 500 New York Ny10012 |
Director Name | Mr Jason Ari Keiles |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 628 Broadway Suite 500 New York Ny10012 |
Director Name | Mr Thomas Campbell Kenneth Myers |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 2013(1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Alhambra House Sixth Floor 27-33 Charing Cross Road London WC2H 0AU |
Director Name | Prashant Nedungadi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Alhambra House Sixth Floor 27-33 Charing Cross Road London WC2H 0AU |
Director Name | Mr Jerry Ulrich |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2017) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Imshopping LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2012 | Delivered on: 19 June 2012 Persons entitled: West End Property General Partner Limited, West End Property Nominee Limited, West End Property LP Classification: Rent deposit deed Secured details: £18,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit sum see image for full details. Outstanding |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the company off the register (3 pages) |
15 December 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
26 October 2017 | Termination of appointment of Jerry Ulrich as a director on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Jerry Ulrich as a director on 23 October 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
17 May 2017 | Second filing of the annual return made up to 26 March 2015 (21 pages) |
17 May 2017 | Second filing of the annual return made up to 26 March 2015 (21 pages) |
4 May 2017 | Second filing of the annual return made up to 26 March 2016 (21 pages) |
4 May 2017 | Second filing of the annual return made up to 26 March 2016 (21 pages) |
4 April 2017 | Annual return made up to 26 March 2014 with a full list of shareholders (6 pages) |
4 April 2017 | Annual return made up to 26 March 2014 with a full list of shareholders (6 pages) |
22 February 2017 | Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016 (2 pages) |
22 February 2017 | Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Appointment of Mr Jerry Ulrich as a director on 3 February 2016 (2 pages) |
24 August 2016 | Appointment of Ms Kirsten Richesson as a director on 3 February 2016 (2 pages) |
24 August 2016 | Appointment of Ms Kirsten Richesson as a director on 3 February 2016 (2 pages) |
24 August 2016 | Appointment of Mr Jerry Ulrich as a director on 3 February 2016 (2 pages) |
22 August 2016 | Appointment of Miss Michelle Josephine Wainhouse as a secretary on 3 February 2016 (2 pages) |
22 August 2016 | Registered office address changed from , Fleet Place House 2 Fleet Place, London, EC4M 7RF, England to 40 Bernard Street London WC1N 1LE on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Miss Michelle Josephine Wainhouse as a secretary on 3 February 2016 (2 pages) |
22 August 2016 | Termination of appointment of Prashant Nedungadi as a director on 3 February 2016 (1 page) |
22 August 2016 | Termination of appointment of Prashant Nedungadi as a director on 3 February 2016 (1 page) |
22 August 2016 | Registered office address changed from , Fleet Place House 2 Fleet Place, London, EC4M 7RF, England to 40 Bernard Street London WC1N 1LE on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Mr Matthew Howe as a director on 3 February 2016 (2 pages) |
22 August 2016 | Appointment of Mr Matthew Howe as a director on 3 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2015 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from , Alhambra House 27-33 Charing Cross Road, London, WC2H 0AU to 40 Bernard Street London WC1N 1LE on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Alhambra House 27-33 Charing Cross Road London WC2H 0AU to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from , Alhambra House 27-33 Charing Cross Road, London, WC2H 0AU to 40 Bernard Street London WC1N 1LE on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 February 2015 | Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages) |
24 February 2015 | Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages) |
24 February 2015 | Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2015 | Registered office address changed from Alhambra House Sixth Floor 27-33 Charing Cross Road London WC2H 0AU United Kingdom to Alhambra House 27-33 Charing Cross Road London WC2H 0AU on 17 January 2015 (2 pages) |
17 January 2015 | Registered office address changed from , Alhambra House Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom to 40 Bernard Street London WC1N 1LE on 17 January 2015 (2 pages) |
17 January 2015 | Registered office address changed from , Alhambra House Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom to 40 Bernard Street London WC1N 1LE on 17 January 2015 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 May 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Appointment of Prashant Nedungadi as a director (3 pages) |
10 June 2013 | Appointment of Prashant Nedungadi as a director (3 pages) |
10 June 2013 | Termination of appointment of Thomas Myers as a director (2 pages) |
10 June 2013 | Termination of appointment of Thomas Myers as a director (2 pages) |
19 April 2013 | Termination of appointment of Jason Keiles as a director (1 page) |
19 April 2013 | Termination of appointment of Jason Keiles as a director (1 page) |
16 April 2013 | Appointment of Mr Thomas Campbell Kenneth Myers as a director (2 pages) |
16 April 2013 | Appointment of Mr Thomas Campbell Kenneth Myers as a director (2 pages) |
10 April 2013 | Termination of appointment of Chipo Sachirarwe Knigge as a director (1 page) |
10 April 2013 | Termination of appointment of Chipo Sachirarwe Knigge as a director (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
22 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
22 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 January 2013 | Termination of appointment of David Lebow as a director (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF, United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of David Lebow as a director (1 page) |
2 January 2013 | Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF, United Kingdom on 2 January 2013 (1 page) |
29 October 2012 | Registered office address changed from , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 29 October 2012 (1 page) |
22 August 2012 | Appointment of Jason Keiles as a director (2 pages) |
22 August 2012 | Appointment of Jason Keiles as a director (2 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
5 April 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
28 March 2012 | Appointment of David Lebow as a director (2 pages) |
28 March 2012 | Appointment of Chipo Sachirarwe Knigge as a director (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
28 March 2012 | Appointment of David Lebow as a director (2 pages) |
28 March 2012 | Appointment of Chipo Sachirarwe Knigge as a director (2 pages) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|