London
N12 8QA
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 5 Percy Street Las Suite London W1T 1DG |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 August 2013(12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2014) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 869 High Road London N12 8QA |
Secretary Name | Britannia Corporate Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2013) |
Correspondence Address | 5 Percy Street London W1T 1DG |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Wenger Management Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108 |
Cash | £1,000 |
Current Liabilities | £663,417 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Registered office address changed from 5 Percy Street Las Suite London W1T 1DG on 13 June 2014 (1 page) |
13 June 2014 | Appointment of Ms Maria Savvidou as a director (2 pages) |
13 June 2014 | Appointment of Ms Maria Savvidou as a director (2 pages) |
13 June 2014 | Termination of appointment of Jennifer Rene as a director (1 page) |
13 June 2014 | Termination of appointment of Jennifer Rene as a director (1 page) |
13 June 2014 | Registered office address changed from 5 Percy Street Las Suite London W1T 1DG on 13 June 2014 (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 January 2014 | Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page) |
28 January 2014 | Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page) |
23 December 2013 | Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages) |
23 December 2013 | Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Appointment of Ms Jennifer Catherine Rene as a director (2 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Termination of appointment of Alfred Brewster as a director (1 page) |
2 September 2013 | Appointment of Ms Jennifer Catherine Rene as a director (2 pages) |
2 September 2013 | Termination of appointment of Alfred Brewster as a director (1 page) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|