London
SE1 9SG
Director Name | Ms Alison Harris |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Miss Kimberley Claire Green |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA |
Secretary Name | Miss Kimberley Claire Green |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA |
Director Name | Mr Daniel James Fenn |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Energy Derivatives Broker |
Country of Residence | England |
Correspondence Address | Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA |
Website | gigibrooks.com |
---|---|
Telephone | 01507 608251 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
3.9k at £1 | Vanessa Gibson 6.92% Ordinary |
---|---|
3.7k at £1 | Alan Newman 6.48% Ordinary |
1.8k at £1 | Elliot Scott Harbert 3.24% Ordinary |
16.3k at £1 | Daniel James Fenn 28.83% Ordinary |
15.4k at £1 | Meng Ooi Kwan 27.26% Ordinary |
15.2k at £1 | Elian Employee Benefit Trust Limited 26.87% Ordinary |
76 at £1 | Flora Neame 0.13% Ordinary |
76 at £1 | Jonathan Hambro 0.13% Ordinary |
76 at £1 | Rupert Hambro 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,159 |
Cash | £9,285 |
Current Liabilities | £147,370 |
Latest Accounts | 29 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
31 October 2014 | Delivered on: 10 November 2014 Persons entitled: Meng Ooi Kwan Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|
20 July 2017 | Administrator's progress report (25 pages) |
---|---|
24 February 2017 | Statement of administrator's proposal (46 pages) |
25 January 2017 | Statement of affairs with form 2.14B/2.15B (7 pages) |
23 January 2017 | Notice of deemed approval of proposals (1 page) |
10 January 2017 | Registered office address changed from Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 January 2017 (2 pages) |
6 January 2017 | Change of name notice (2 pages) |
6 January 2017 | Resolutions
|
5 January 2017 | Appointment of an administrator (1 page) |
24 August 2016 | Termination of appointment of Daniel James Fenn as a director on 30 June 2016 (1 page) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 April 2016 | Micro company accounts made up to 29 June 2015 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
1 April 2016 | Second filing of SH01 previously delivered to Companies House
|
30 September 2015 | Director's details changed for Ms Alison Lovegrove on 1 March 2015 (3 pages) |
30 September 2015 | Director's details changed for Ms Alison Lovegrove on 1 March 2015 (3 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (3 pages) |
3 February 2015 | Appointment of Ms Alison Lovegrove as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Kimberley Claire Green as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Ms Alison Lovegrove as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kimberley Claire Green as a director on 3 February 2015 (1 page) |
10 November 2014 | Registration of charge 081233810001, created on 31 October 2014 (27 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
23 July 2014 | Director's details changed for Miss Kimberley Claire Green on 1 November 2013 (2 pages) |
23 July 2014 | Secretary's details changed for Miss Kimberley Claire Green on 1 November 2013 (1 page) |
23 July 2014 | Secretary's details changed for Miss Kimberley Claire Green on 1 November 2013 (1 page) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Director's details changed for Miss Kimberley Claire Green on 1 November 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
28 October 2013 | Appointment of Meng Ooi Kwan as a director (3 pages) |
21 October 2013 | Registered office address changed from Harwin House Bolingbroke Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WA on 21 October 2013 (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
21 October 2013 | Appointment of Mr Daniel James Fenn as a director (3 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
21 October 2013 | Resolutions
|
7 October 2013 | Registered office address changed from 10a Beechings Way Alford Lincolnshire LN13 9JE England on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 10a Beechings Way Alford Lincolnshire LN13 9JE England on 7 October 2013 (2 pages) |
26 September 2013 | Resolutions
|
23 September 2013 | Statement of capital on 23 September 2013
|
23 September 2013 | Solvency statement dated 09/09/13 (1 page) |
23 September 2013 | Statement by directors (1 page) |
23 September 2013 | Resolutions
|
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
16 September 2013 | Second filing of SH01 previously delivered to Companies House
|
29 July 2013 | Statement of capital following an allotment of shares on 13 September 2012
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2012 | Incorporation (23 pages) |