Massinger Street
London
SE17 1TE
Director Name | Mr Shaquille Anthony Esparon-Robertson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boarley House Massinger Street London SE17 1TE |
Director Name | Mr Shaquille Anthony Esparon-Robertson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boarley House Massinger Street London SE17 1TE |
Director Name | Mr Shaun Charlie Slater |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 32 Newton Road Bletchley Milton Keynes MK3 5BT |
Director Name | Mr Nathan James Neil Adamson |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 6 Fury Court Crownhill Milton Keynes MK8 0AP |
Director Name | Mr Jack Anthony Belcher |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Boarley House Massinger Street London SE17 1TE |
Registered Address | 8 Boarley House Massinger Street London SE17 1TE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
2 at £1 | Shaquille Anthony Esparon-robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 27 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 May |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 May 2014 | Previous accounting period shortened from 30 June 2014 to 27 May 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 27 May 2014 (5 pages) |
26 April 2014 | Termination of appointment of Jack Belcher as a director (1 page) |
16 March 2014 | Appointment of Miss Nadine Charlotte Broughton as a director (2 pages) |
16 March 2014 | Termination of appointment of Shaquille Esparon-Robertson as a director (1 page) |
16 March 2014 | Appointment of Mr Jack Anthony Belcher as a director (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Shaquille Anthony Esparon on 31 July 2013 (2 pages) |
7 January 2013 | Termination of appointment of Nathan Adamson as a director (1 page) |
16 October 2012 | Appointment of Mr Shaquille Anthony Esparon as a director (2 pages) |
16 October 2012 | Termination of appointment of Shaquille Esparon as a director (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
19 July 2012 | Termination of appointment of Shaun Slater as a director (1 page) |
16 July 2012 | Appointment of Mr Nathan James Neil Adamson as a director (2 pages) |
30 June 2012 | Registered office address changed from 8 Barham House Massinger Street London SE17 1TE United Kingdom on 30 June 2012 (1 page) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|
27 June 2012 | Appointment of Mr Shaun Charlie Slater as a director (2 pages) |