London
NW3 4ET
Director Name | Paul James Birch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Robert Daniel Soning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 July 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Stewart Matthew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2012(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73/75 Mortimer Street London W1W 7SQ |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
700 at £0.01 | Daniel Poole 35.00% Ordinary |
---|---|
600 at £0.01 | Paul James Birch 30.00% Ordinary |
350 at £0.01 | Robert Daniel Soning 17.50% Ordinary |
350 at £0.01 | Senselab Llc 17.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 January 2014 (1 page) |
14 January 2014 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Appointment of Paul James Birch as a director (2 pages) |
13 January 2014 | Appointment of Paul James Birch as a director (2 pages) |
29 October 2013 | Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages) |
19 August 2013 | Appointment of Robert Daniel Soning as a director (2 pages) |
19 August 2013 | Appointment of Robert Daniel Soning as a director (2 pages) |
21 February 2013 | Termination of appointment of Stewart Matthew as a director (2 pages) |
21 February 2013 | Termination of appointment of Stewart Matthew as a director (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
12 September 2012 | Sub-division of shares on 21 August 2012 (5 pages) |
12 September 2012 | Sub-division of shares on 21 August 2012 (5 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
29 August 2012 | Appointment of Stewart Matthew as a director (2 pages) |
29 August 2012 | Appointment of Stewart Matthew as a director (2 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|