London
N2 0AR
Director Name | Ms Susannah Louise Aliker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Dr Catherine Denise Prescott |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
300 at £0.01 | Quartet Innovation Partners LTD 30.00% Ordinary A |
---|---|
300 at £0.01 | Simon Andrew Davidson 30.00% Ordinary A |
300 at £0.01 | Susannah Louise Aliker 30.00% Ordinary A |
30 at £0.01 | Caroline Foley-comer 3.00% Ordinary B |
30 at £0.01 | Daniel Goldstone 3.00% Ordinary B |
25 at £0.01 | Angus Dickson 2.50% Ordinary B |
5 at £0.01 | Avraham Nemetnejad 0.50% Ordinary B |
5 at £0.01 | Matthew Froggatt 0.50% Ordinary B |
5 at £0.01 | Philippe Tapernoux 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£174,234 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 January 2015 | Termination of appointment of Susannah Louise Aliker as a director on 28 November 2014 (1 page) |
25 January 2015 | Termination of appointment of Susannah Louise Aliker as a director on 28 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Catherine Denise Prescott as a director on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Catherine Denise Prescott as a director on 17 December 2014 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Appointment of Dr Catherine Denise Prescott as a director (2 pages) |
25 June 2014 | Appointment of Dr Catherine Denise Prescott as a director (2 pages) |
25 June 2014 | Appointment of Mrs Susannah Louise Aliker as a director (2 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mrs Susannah Louise Aliker as a director (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
13 March 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Incorporation (43 pages) |
7 June 2012 | Incorporation (43 pages) |