London
EC3V 0EJ
Director Name | Mr Phil Anthony Wallis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
Registered Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
51 at £1 | Timothy James Mattia 51.00% Ordinary |
---|---|
49 at £1 | Philip Anthony Wallis 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,646 |
Cash | £4,106 |
Current Liabilities | £3,459 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2017 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
---|---|
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 December 2014 | Registered office address changed from 4Th Floor Imperial House Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 4Th Floor Imperial House Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 3 December 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
3 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
6 August 2013 | Registered office address changed from 4Th Floor Imperial Hous 15 Kingsway London WC2B 6UN England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 4Th Floor Imperial Hous 15 Kingsway London WC2B 6UN England on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Timothy James Mattia on 6 August 2013 (2 pages) |
5 August 2013 | Appointment of Philip Anthony Wallis as a director (2 pages) |
5 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page) |
26 September 2012 | Incorporation
|