Epsom
Surrey
KT18 7RL
Director Name | Mr Jeremy Rogers |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Cumberland Road Leeds LS6 2EF |
Website | www.haagstreituk.com |
---|---|
Telephone | 01279 883720 |
Telephone region | Bishops Stortford |
Registered Address | 4th Floor 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2 |
Gross Profit | -£69,429 |
Net Worth | -£246,822 |
Cash | £42,062 |
Current Liabilities | £348,893 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Completion of winding up (1 page) |
8 March 2018 | Order of court to wind up (3 pages) |
3 July 2017 | Registered office address changed from 77 Piccadilly London W1J 8HU England to 4th Floor 5 Chancery Lane London WC2A 1LG on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 77 Piccadilly London W1J 8HU England to 4th Floor 5 Chancery Lane London WC2A 1LG on 3 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
13 June 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Registered office address changed from 5 Chancery Lane London EC4A 1BL to 77 Piccadilly London W1J 8HU on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 5 Chancery Lane London EC4A 1BL to 77 Piccadilly London W1J 8HU on 31 July 2015 (1 page) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 October 2013 | Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 22 October 2013 (1 page) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
13 May 2013 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
26 April 2012 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Jeremy Rogers as a director (1 page) |
26 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
26 April 2012 | Appointment of Guerman Goutorov as a director (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
26 April 2012 | Appointment of Guerman Goutorov as a director (2 pages) |
26 April 2012 | Termination of appointment of Jeremy Rogers as a director (1 page) |
24 April 2012 | Incorporation (36 pages) |
24 April 2012 | Incorporation (36 pages) |