London
SW1W 9SA
Director Name | Mr Adam Starr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Martin David Bealey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Martin David Bealey |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | 140 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
3k at £0.000001 | Alison Feather 30.00% Ordinary |
---|---|
3k at £0.000001 | Simon Feather 30.00% Ordinary |
12.8k at £0.000001 | Laurence Whitehead 128.00% Ordinary |
1.3k at £0.000001 | Roger Gibbs 12.70% Ordinary |
1 at £0.000001 | Martin Bealey 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,846 |
Cash | £11 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Martin David Bealey as a secretary on 10 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martin David Bealey as a secretary on 10 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 10 September 2014 (1 page) |
10 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|