London
EC2N 1AR
Secretary Name | Mr Simon Smith |
---|---|
Status | Closed |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
Director Name | Judith Ashbridge-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lammas Lane Esher Surrey KT10 8PD |
Registered Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
55 at £1 | Simon Mark Smith 55.00% Ordinary |
---|---|
41 at £1 | Judith Asbridge-smith 41.00% Ordinary |
2 at £1 | Jessica Asbridge-smith 2.00% Ordinary A Non-voting |
2 at £1 | Joshua Asbridge-smith 2.00% Ordinary A Non-voting |
Year | 2014 |
---|---|
Net Worth | £82,438 |
Cash | £28,896 |
Current Liabilities | £26,500 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
26 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (8 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (8 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
27 April 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016 (2 pages) |
26 April 2016 | Declaration of solvency (3 pages) |
26 April 2016 | Declaration of solvency (3 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 April 2014 | Appointment of Judith Ashbridge-Smith as a director (3 pages) |
22 April 2014 | Appointment of Judith Ashbridge-Smith as a director (3 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Memorandum and Articles of Association (20 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (20 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
18 March 2014 | Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|