London
EC1R 0AT
Director Name | Michael John Laming |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2015) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | G13 27/31 Clerkenwell Close London EC1R 0AT |
Director Name | Miss Viktorija Urbanovica |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 18 April 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 March 2015) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-31 Clerkenwell Close London EC1R 0AT |
Director Name | Mr Aleksejs Boiko |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 December 2012) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 20th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Registered Address | G13 27/31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
8.5k at £0.001 | Alain Desmier 8.67% Ordinary |
---|---|
8.5k at £0.001 | Michael Laming 8.67% Ordinary |
74k at £0.001 | Ptpf Limited 75.51% Ordinary |
3k at £0.001 | David Marshall 3.06% Ordinary |
3k at £0.001 | James Wallington 3.06% Ordinary |
1000 at £0.001 | Emily Spaven 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,150,901 |
Cash | £135 |
Current Liabilities | £31,892 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Register inspection address has been changed (1 page) |
19 August 2013 | Director's details changed for Mr Alain Desmier on 25 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Alain Desmier on 25 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Appointment of Miss Viktorija Urbanovica as a director on 18 April 2013 (3 pages) |
24 April 2013 | Appointment of Miss Viktorija Urbanovica as a director on 18 April 2013 (3 pages) |
21 January 2013 | Termination of appointment of Aleksejs Boiko as a director on 14 December 2012 (2 pages) |
21 January 2013 | Termination of appointment of Aleksejs Boiko as a director on 14 December 2012 (2 pages) |
11 January 2013 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 11 January 2013 (2 pages) |
16 November 2012 | Appointment of Mr Aleksejs Boiko as a director on 12 October 2012 (3 pages) |
16 November 2012 | Appointment of Mr Aleksejs Boiko as a director on 12 October 2012 (3 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Company name changed ffwshelf 012012 LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Company name changed ffwshelf 012012 LIMITED\certificate issued on 16/10/12
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
8 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
1 August 2012 | Appointment of Michael John Laming as a director on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Michael John Laming as a director on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Michael John Laming as a director on 1 August 2012 (2 pages) |
25 July 2012 | Incorporation (34 pages) |
25 July 2012 | Incorporation (34 pages) |