63 Gee Street
London
EC1V 3RS
Director Name | Mr Thomas William Raffe |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parchment House 13 Northburgh Street London EC1V 0JP |
Director Name | Mr Andrew Jonathan Weisz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Parchment House 13 Northburgh Street London EC1V 0JP |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Parchment House 13 Northburgh Street London EC1V 0JP |
Director Name | Mr Stephen James Macallister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Parchment House 13 Northburgh Street London EC1V 0JP |
Website | www.screenburn.com/ |
---|---|
Telephone | 07 454112776 |
Telephone region | Mobile |
Registered Address | 63 Way To Blue 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£38,789 |
Cash | £1,041 |
Current Liabilities | £25,914 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Statement of capital on 22 May 2018
|
22 May 2018 | Solvency Statement dated 19/04/18 (1 page) |
22 May 2018 | Statement by Directors (1 page) |
22 May 2018 | Resolutions
|
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP England to 63 Way to Blue 63 Gee Street London EC1V 3RS on 27 February 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 November 2016 | Previous accounting period shortened from 8 July 2016 to 31 December 2015 (1 page) |
10 November 2016 | Previous accounting period shortened from 8 July 2016 to 31 December 2015 (1 page) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 April 2016 | Micro company accounts made up to 8 July 2015 (7 pages) |
8 April 2016 | Micro company accounts made up to 8 July 2015 (7 pages) |
17 September 2015 | Previous accounting period extended from 31 May 2015 to 8 July 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 May 2015 to 8 July 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Jonathan Weisz as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Stephen James Macallister as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Stephen James Macallister as a director on 12 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Oliver James Swanton as a director on 12 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Thomas William Raffe as a director on 12 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 136 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to Parchment House 13 Northburgh Street London EC1V 0JP on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Jonathan Weisz as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Thomas William Raffe as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Howard Gilbert Kiedaisch as a director on 12 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 136 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to Parchment House 13 Northburgh Street London EC1V 0JP on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Howard Gilbert Kiedaisch as a director on 12 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Oliver James Swanton as a director on 12 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Appointment of Steve Macallister as a director (3 pages) |
24 June 2014 | Appointment of Mr Howard Gilbert Kiedaisch as a director (3 pages) |
24 June 2014 | Appointment of Steve Macallister as a director (3 pages) |
24 June 2014 | Appointment of Mr Howard Gilbert Kiedaisch as a director (3 pages) |
22 April 2014 | Appointment of Andrew Jonathan Weisz as a director (4 pages) |
22 April 2014 | Appointment of Andrew Jonathan Weisz as a director (4 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
25 February 2014 | Sub-division of shares on 13 December 2013 (5 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
25 February 2014 | Sub-division of shares on 13 December 2013 (5 pages) |
25 February 2014 | Resolutions
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|