London
EC2Y 5AU
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Mr Artem Tutov |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr Fergus Michael Edmund Beeley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Registered Address | 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
187.8k at £1 | Acaster Investments LTD 50.00% Ordinary |
---|---|
187.8k at £1 | Stamper Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£39,468 |
Net Worth | -£21,841 |
Cash | £16,916 |
Current Liabilities | £76,463 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
14 September 2020 | Director's details changed for Ms Swietlana Dragajewa-Turowska on 8 September 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 December 2019 | Confirmation statement made on 24 October 2019 with no updates (2 pages) |
23 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place London EC2Y 5AU on 23 December 2019 (2 pages) |
23 December 2019 | Administrative restoration application (3 pages) |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2019 (1 page) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
1 May 2018 | Cessation of Sergey Sudakov as a person with significant control on 10 October 2017 (1 page) |
1 May 2018 | Cessation of Sergejs Kubraks as a person with significant control on 10 October 2017 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Notification of Tatiana Putilova as a person with significant control on 10 October 2017 (2 pages) |
25 October 2017 | Notification of Tatiana Putilova as a person with significant control on 10 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 August 2017 | Notification of Sergey Sudakov as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Cessation of Sergey Sudakov as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Sergey Sudakov as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Cessation of Sergey Sudakov as a person with significant control on 6 April 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
23 September 2016 | Full accounts made up to 30 September 2014 (12 pages) |
23 September 2016 | Full accounts made up to 30 September 2014 (12 pages) |
15 February 2016 | Director's details changed for Ms Swietlana Dragajewa-Turowska on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ms Swietlana Dragajewa-Turowska on 15 February 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from 207 Old Street Techhub London EC1V 9NR England to Hamilton House 1 Temple Avenue London EC4Y 0HA (1 page) |
10 February 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from 207 Old Street Techhub London EC1V 9NR England to Hamilton House 1 Temple Avenue London EC4Y 0HA (1 page) |
10 December 2015 | Termination of appointment of Artem Tutov as a director on 1 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Artem Tutov as a director on 1 September 2015 (1 page) |
1 December 2015 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Termination of appointment of Fergus Michael Edmund Beeley as a director on 15 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Fergus Michael Edmund Beeley as a director on 15 May 2015 (1 page) |
20 January 2015 | Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages) |
23 December 2014 | Register inspection address has been changed to 207 Old Street Techhub London EC1V 9NR (1 page) |
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register inspection address has been changed to 207 Old Street Techhub London EC1V 9NR (1 page) |
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Director's details changed for Mr Artem Tutov on 13 October 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Artem Tutov on 13 October 2014 (2 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 November 2014 | Full accounts made up to 30 September 2013 (11 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages) |
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 May 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
15 November 2012 | Memorandum and Articles of Association (22 pages) |
15 November 2012 | Memorandum and Articles of Association (22 pages) |
6 November 2012 | Company name changed fountain 77 LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed fountain 77 LIMITED\certificate issued on 06/11/12
|
5 November 2012 | Termination of appointment of Jason Reader as a director (1 page) |
5 November 2012 | Appointment of Mr Artem Tutov as a director (2 pages) |
5 November 2012 | Termination of appointment of Jason Reader as a director (1 page) |
5 November 2012 | Appointment of Mr Artem Tutov as a director (2 pages) |
26 September 2012 | Incorporation (22 pages) |
26 September 2012 | Incorporation (22 pages) |