London
W1F 6JL
Director Name | Mr Dominic John Sayers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 February 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 25 Soho Square 3rd Floor, 25 Soho Square London W1D 3QR |
Director Name | Mr Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | Spirella House 2nd Floor 266 - 270 Regent Street London W1B 3AH |
Website | www.cricdata.org |
---|
Registered Address | 25 Soho Square 3rd Floor, 25 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
150k at £1.7 | Anthemis Holdings Sarl 99.88% Preference |
---|---|
303.9k at £0.001 | Dominic Sayers & Greg Dowling & Anthemis Foundry LLP 0.12% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£278,119 |
Cash | £12 |
Current Liabilities | £49,289 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Application to strike the company off the register (1 page) |
20 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 October 2020 | Registered office address changed from 44 Great Marlborough Street C/O Anthemis, 5th-6th Floor London W1F 7JL United Kingdom to 25 Soho Square 3rd Floor, 25 Soho Square London W1D 3QR on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 January 2018 | Registered office address changed from 300 Burdett Road London E14 7DQ to 44 C/O Anthemis, 5th-6th Floor 44 Great Marlborough Street London on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 44 C/O Anthemis, 5th-6th Floor 44 Great Marlborough Street London England to 44 Great Marlborough Street C/O Anthemis, 5th-6th Floor London W1F 7JL on 5 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Director's details changed for Mr Naoshir Burjor Vachha on 1 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
15 June 2016 | Director's details changed for Mr Naoshir Burjor Vachha on 1 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
10 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 October 2014 | Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to 300 Burdett Road London E14 7DQ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to 300 Burdett Road London E14 7DQ on 23 October 2014 (1 page) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Sean Park as a director (1 page) |
18 June 2012 | Termination of appointment of Sean Park as a director (1 page) |
23 April 2012 | Appointment of Mr. Dominic John Sayers as a director (2 pages) |
23 April 2012 | Appointment of Mr. Dominic John Sayers as a director (2 pages) |
20 April 2012 | Incorporation (21 pages) |
20 April 2012 | Incorporation (21 pages) |