London
NW2 3XD
Director Name | Mr Michael Hirschl |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Hoveden Road London NW2 3XD |
Director Name | Mr Smith Joseph |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Lawrence Avenue London E12 5QR |
Registered Address | Unit 8.1.1 The Leather Market Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Ian Brownhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Registered office address changed from Fisrt Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 26 December 2013 (1 page) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Registered office address changed from Fisrt Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 26 December 2013 (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
6 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed fables of the journeymen LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed fables of the journeymen LIMITED\certificate issued on 09/10/12
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|