London
W2 1PB
Director Name | Mr Darin Christopher Keogh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Car Park Hermitage Street London W2 1PB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 18 Hand Court Bloomsbury London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5 at £1 | Rachel Jackson 5.00% Ordinary |
---|---|
5 at £1 | Stephen Jackson 5.00% Ordinary |
30 at £1 | Darin Keogh 30.00% Ordinary |
30 at £1 | Ernie Mccarthy 30.00% Ordinary |
30 at £1 | Frank Banner 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,119 |
Cash | £24,333 |
Current Liabilities | £63,045 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 September 2012 | Appointment of Mr Stephen Michael Jackson as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
18 September 2012 | Appointment of Mr Darin Christopher Keogh as a director (2 pages) |
10 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 September 2012 (1 page) |
3 August 2012 | Incorporation (20 pages) |