London
SW6 3JW
Director Name | Mr Andrew Mackay |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Mogden Lane Isleworth Middlesex TW7 7LE |
Registered Address | Unit 11 Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
66.7k at £0.001 | Barry Houlihan 5.27% Ordinary |
---|---|
66.7k at £0.001 | Roger Keenan 5.27% Ordinary |
325k at £0.001 | Steven Dickinson 25.69% Ordinary |
300k at £0.001 | Catharine Dickinson 23.71% Ordinary |
250k at £0.001 | Mark Reid 19.76% Ordinary |
150k at £0.001 | Andrew Mackay 11.86% Ordinary |
25k at £0.001 | Louisa Tribe 1.98% Ordinary |
25k at £0.001 | Rebecca Denney 1.98% Ordinary |
19k at £0.001 | Caroline Macdonald 1.50% Ordinary |
15.8k at £0.001 | Matthew Stoneham 1.25% Ordinary |
15.8k at £0.001 | Paul Mcloughlin 1.25% Ordinary |
6.3k at £0.001 | Marguerite Dickinson 0.50% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£332,895 |
Cash | £2,401 |
Current Liabilities | £141,541 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page) |
11 December 2014 | Registered office address changed from 39 Hillbrow Road Bromley Kent BR1 4JL England to 7 Mogden Lane Isleworth Middlesex TW7 7LE on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Mackay as a director on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 39 Hillbrow Road Bromley Kent BR1 4JL England to 7 Mogden Lane Isleworth Middlesex TW7 7LE on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Mackay as a director on 11 December 2014 (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 17 May 2014 no member list Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 May 2014 no member list Statement of capital on 2014-10-10
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
15 January 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
9 August 2013 | Registration of charge 080736110001 (26 pages) |
9 August 2013 | Registration of charge 080736110001 (26 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
28 May 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
28 May 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
15 May 2013 | Appointment of Paul Michael Davis as a director (3 pages) |
15 May 2013 | Appointment of Paul Michael Davis as a director (3 pages) |
4 July 2012 | Sub-division of shares on 26 June 2012 (6 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Sub-division of shares on 26 June 2012 (6 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|