Sunbury-On-Thames
Middlesex
TW16 6QP
Director Name | Mr Lewis Crosbie Flude |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Director Name | Miss Carla Sabti |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QP |
Director Name | Mr Bernard Jacob Guiton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2014) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Lewis Flude |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Phipp Street London EC2A 4NP |
Website | planetivy.com |
---|---|
Telephone | 07 404721736 |
Telephone region | Mobile |
Registered Address | 11 Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £92,511 |
Cash | £93,207 |
Current Liabilities | £2,263 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Termination of appointment of Carla Sabti as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Carla Sabti as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Lewis Flude as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Lewis Flude as a director on 17 October 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Vincent Dignan on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Vincent Dignan on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Miss Carla Sabti on 18 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Miss Carla Sabti on 18 July 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Vincent Dignan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Vincent Dignan on 11 April 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Registered office address changed from C/O V Dignan 32 st Leonard's Court New North Road London N1 6JA to C/O V Dignan 11 Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QP on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from C/O V Dignan 32 st Leonard's Court New North Road London N1 6JA to C/O V Dignan 11 Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QP on 12 August 2015 (1 page) |
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
18 July 2015 | Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Miss Carla Sabti on 18 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Miss Carla Sabti on 18 July 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 February 2015 | Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page) |
2 January 2015 | Termination of appointment of Bernard Jacob Guiton as a director on 15 September 2014 (1 page) |
2 January 2015 | Termination of appointment of Bernard Jacob Guiton as a director on 15 September 2014 (1 page) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 January 2014 | Appointment of Mr Lewis Flude as a director (2 pages) |
25 January 2014 | Appointment of Mr Lewis Flude as a director (2 pages) |
6 November 2013 | Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page) |
13 September 2013 | Second filing of SH01 previously delivered to Companies House
|
13 September 2013 | Second filing of SH01 previously delivered to Companies House
|
12 August 2013 | Appointment of Mr Bernard Jacob Guiton as a director (2 pages) |
12 August 2013 | Appointment of Mr Bernard Jacob Guiton as a director (2 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Appointment of Miss Carla Subti as a director (2 pages) |
8 August 2013 | Appointment of Miss Carla Subti as a director (2 pages) |
8 August 2013 | Director's details changed for Miss Carla Subti on 25 April 2013 (2 pages) |
8 August 2013 | Director's details changed for Miss Carla Subti on 25 April 2013 (2 pages) |
5 August 2013 | Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page) |
6 June 2013 | Memorandum and Articles of Association (45 pages) |
6 June 2013 | Memorandum and Articles of Association (45 pages) |
25 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Resolutions
|
25 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Resolutions
|
27 March 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 27 March 2013 (1 page) |
3 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
4 September 2012 | Termination of appointment of Lewis Flude as a director (1 page) |
4 September 2012 | Termination of appointment of Lewis Flude as a director (1 page) |
18 July 2012 | Incorporation (45 pages) |
18 July 2012 | Incorporation (45 pages) |