Chiswick
London
W4 5PY
Director Name | Mr Peter Norman Cullen Kelleher |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Prix House 126-129 Power Road Chiswick London W4 5PY |
Director Name | Mr Benjamin Alexander Kohn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Prix House 126-129 Power Road Chiswick London W4 5PY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £47,145 |
Cash | £92,491 |
Current Liabilities | £92,180 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (16 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (16 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 31 July 2015 (17 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (17 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (17 pages) |
8 September 2014 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Declaration of solvency (3 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Declaration of solvency (3 pages) |
2 September 2014 | Resolutions
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from Gran -Prix House 126 -129 Power Road London W4 5PY United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Gran -Prix House 126 -129 Power Road London W4 5PY United Kingdom on 26 June 2013 (1 page) |
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Appointment of Mr Peter Norman Cullen Kelleher as a director (3 pages) |
10 April 2012 | Appointment of Mr Peter Norman Cullen Kelleher as a director (3 pages) |
10 April 2012 | Appointment of Mr Benjamin Alexander Kohn as a director (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Appointment of Mr Thomas Andrew Searle Barnes as a director (3 pages) |
10 April 2012 | Appointment of Mr Benjamin Alexander Kohn as a director (3 pages) |
10 April 2012 | Appointment of Mr Thomas Andrew Searle Barnes as a director (3 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Incorporation (36 pages) |
28 March 2012 | Incorporation (36 pages) |