Callow Hill
Redditch
B97 5YF
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Joe Furnari |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge UB8 1AB |
Director Name | Dan McDuffie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge UB8 1AB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Windsor House 42 Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
65 at £1 | Wyless Apps Sa 65.00% Ordinary A |
---|---|
35 at £1 | Mark Leslie Fensome 35.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £629,020 |
Gross Profit | £52,824 |
Net Worth | -£231,690 |
Cash | £5,278 |
Current Liabilities | £1,012,618 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 29 April 2015 (1 page) |
23 September 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 29 April 2015 (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Dan Mcduffie as a director on 30 November 2014 (1 page) |
17 April 2015 | Termination of appointment of Dan Mcduffie as a director on 30 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Change of share class name or designation (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
9 May 2014 | Appointment of Mr Mark Leslie Fensome as a director (2 pages) |
9 May 2014 | Appointment of Mr Mark Leslie Fensome as a director (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
16 April 2014 | Registration of charge 080806530001 (41 pages) |
16 April 2014 | Registration of charge 080806530001 (41 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 May 2012 | Appointment of Joe Furnari as a director (2 pages) |
28 May 2012 | Appointment of Joe Furnari as a director (2 pages) |
28 May 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Philippa Keith as a director (1 page) |
25 May 2012 | Appointment of Dan Mcduffie as a director (2 pages) |
25 May 2012 | Appointment of Dan Mcduffie as a director (2 pages) |
25 May 2012 | Termination of appointment of Philippa Keith as a director (1 page) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|