British Columbia
V6bit2
Director Name | Stephen Paul Harrop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Wine Grower |
Country of Residence | New Zealand |
Correspondence Address | 511 Grants Road Rd7k Oamaru 9494 |
Director Name | Nicole Maree Lambe |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 122 Bishops Road, Fulham London SW6 7AS |
Director Name | Logan James Herbert Taylor |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Bishops Road, Fulham London SW6 7AS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Logan James Herbert Taylor 25.00% Ordinary |
---|---|
25 at £1 | Nicole Maree Lambe 25.00% Ordinary |
25 at £1 | Stephen Harrop & Fenella Barry & Pinot Nominees LTD 25.00% Ordinary |
25 at £1 | Tanya Lynn Grand 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,036 |
Cash | £323 |
Current Liabilities | £5,510 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 September 2012 | Company name changed skinny vines uk LTD\certificate issued on 17/09/12
|
24 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Incorporation (46 pages) |