Wincott Street
London
SE11 4NT
Director Name | Mr Jared Turner |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 April 2016) |
Role | Ti |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Jared Turner |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28a Wincott Street London SE11 4NT |
Secretary Name | Test Test |
---|---|
Status | Resigned |
Appointed | 08 May 2014(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Test Test Test |
Director Name | Test (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2014) |
Correspondence Address | 145-157 St.Johns St London EC1V 4PZ |
Secretary Name | Test (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2014) |
Correspondence Address | Test Test Test |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
2 at £1 | Jared Turner 100.00% Ordinary |
---|
Latest Accounts | 26 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2016 | Director's details changed for Mr Jared Turner on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Jared Turner on 10 February 2016 (2 pages) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Application to strike the company off the register (3 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from C/O Jared Turner 145-157 st.Johns St London EC1V 4PZ England to 20-22 Wenlock Road London N1 7GU on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from C/O Jared Turner 145-157 st.Johns St London EC1V 4PZ England to 20-22 Wenlock Road London N1 7GU on 18 June 2015 (1 page) |
26 February 2015 | Appointment of Mr Jared Turner as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Jared Turner as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Jared Turner as a director on 17 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jared Turner as a director on 17 February 2015 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 26 February 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 26 February 2014 (2 pages) |
19 September 2014 | Registered office address changed from C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ to C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ to C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ on 19 September 2014 (1 page) |
10 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
20 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (4 pages) |
20 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages) |
8 May 2014 | Appointment of Test Test as a secretary (2 pages) |
8 May 2014 | Appointment of Test as a director (2 pages) |
8 May 2014 | Appointment of Test as a director (2 pages) |
8 May 2014 | Appointment of Test as a director (2 pages) |
8 May 2014 | Appointment of Test as a secretary (2 pages) |
8 May 2014 | Appointment of Test Test as a secretary (2 pages) |
8 May 2014 | Appointment of Test as a secretary (2 pages) |
8 May 2014 | Appointment of Test as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Test as a secretary (1 page) |
8 May 2014 | Appointment of Test Test as a secretary (2 pages) |
8 May 2014 | Appointment of Test as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Test Test as a secretary (1 page) |
8 May 2014 | Termination of appointment of Test Test as a secretary (1 page) |
8 May 2014 | Termination of appointment of Test as a director (1 page) |
8 May 2014 | Termination of appointment of Test as a secretary (1 page) |
8 May 2014 | Termination of appointment of Test as a director (1 page) |
8 May 2014 | Appointment of Test as a director (2 pages) |
8 May 2014 | Appointment of Test Test as a secretary (2 pages) |
26 February 2014 | Previous accounting period extended from 12 February 2014 to 26 February 2014 (1 page) |
26 February 2014 | Previous accounting period extended from 12 February 2014 to 26 February 2014 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 May 2014 to 12 February 2014 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 May 2014 to 12 February 2014 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 February 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 18 February 2013 (1 page) |
31 May 2012 | Incorporation (25 pages) |
31 May 2012 | Incorporation (25 pages) |