London
SW20 8TN
Director Name | Donna Marie Aragi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunmore Road West Wimbledon London SW20 8TN |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Andrew Peter Aragi 50.00% Ordinary |
---|---|
1 at £1 | Donna Marie Aragi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,332 |
Cash | £1,312 |
Current Liabilities | £93,556 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Director's details changed for Andrew Peter Aragi on 1 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Andrew Peter Aragi on 1 May 2016 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages) |
30 January 2015 | Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages) |
30 January 2015 | Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Appointment of Andrew Peter Aragi as a director (3 pages) |
12 June 2012 | Appointment of Andrew Peter Aragi as a director (3 pages) |
23 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
23 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|