53-64 Chancery Lane
London
WC2A 1QS
Director Name | Mr Jatish Shah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Francesco Jonathan Goedhuis |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Peter Owen Edmunds |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Registered Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
20 at £1 | Tudno Sutton Associates 6.67% Ordinary |
---|---|
150 at £1 | Lydia Hilarion Nicola Owen Edmunds 50.00% Ordinary |
15 at £1 | Crispin Odey 5.00% Ordinary |
15 at £1 | Delavel Astley 5.00% Ordinary |
10 at £1 | Alex Smith 3.33% Ordinary |
10 at £1 | Clive Anderson 3.33% Ordinary |
10 at £1 | Francesco Goedhuis 3.33% Ordinary |
10 at £1 | Heena Sachdeva 3.33% Ordinary |
10 at £1 | Star Broadband LTD 3.33% Ordinary |
5 at £1 | Auriol Inns 1.67% Ordinary |
5 at £1 | David Barrie 1.67% Ordinary |
5 at £1 | Dean Matheussen 1.67% Ordinary |
5 at £1 | Fran Op Den Kamp 1.67% Ordinary |
5 at £1 | Hero Investments LLP 1.67% Ordinary |
5 at £1 | Martin Vander Weyer 1.67% Ordinary |
5 at £1 | Nick Herrtage 1.67% Ordinary |
5 at £1 | Sir Laurie Magnus 1.67% Ordinary |
5 at £1 | William Allingham 1.67% Ordinary |
3 at £1 | Rpa Sale 1.00% Ordinary |
2 at £1 | Harry Gibson 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,160 |
Cash | £9,547 |
Current Liabilities | £27,707 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (2 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr Francesco Jonathan Geodhuis on 10 May 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 June 2018 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 6 June 2018 (2 pages) |
14 June 2018 | Change of details for Mrs Lydia Edmunds as a person with significant control on 6 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Francesco Jonathan Geodhuis on 6 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
21 June 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Appointment of Mr Francesco Jonathan Geodhuis as a director on 20 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Francesco Jonathan Geodhuis as a director on 20 January 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Peter Owen Edmunds as a director on 24 September 2016 (1 page) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Peter Owen Edmunds as a director on 24 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page) |
16 October 2015 | Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
27 June 2013 | Appointment of Jatish Shah as a director (3 pages) |
27 June 2013 | Appointment of Jatish Shah as a director (3 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
4 September 2012 | Incorporation (49 pages) |
4 September 2012 | Incorporation (49 pages) |