Chevening Road
London
NW6 6DD
Director Name | Mr Amos Connelly Logan Peek |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2012(6 days after company formation) |
Appointment Duration | 9 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Spencer Road London W3 6DW |
Director Name | Just-Accountants (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2014) |
Correspondence Address | 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ Wales |
Registered Address | 8-9 Hoxton Square London N1 6NU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £500 | James Davis 9.06% Ordinary A |
---|---|
50 at £500 | James Pyner 9.06% Ordinary A |
50 at £500 | Steven Seman 9.06% Ordinary A |
300 at £500 | Phoebe Pring 54.35% Ordinary A |
100 at £500 | Luke Guiness 18.12% Ordinary A |
980 at £1 | Matthew David Edwards 0.36% Ordinary |
20 at £1 | Guy Joseph 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,954 |
Cash | £54 |
Current Liabilities | £158,100 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page) |
6 August 2014 | Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page) |
6 August 2014 | Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Termination of appointment of Mattthew Edwards as a director (1 page) |
13 June 2014 | Appointment of Just-Accountants (Uk) Limited as a director (2 pages) |
13 June 2014 | Termination of appointment of Mattthew Edwards as a director (1 page) |
13 June 2014 | Appointment of Just-Accountants (Uk) Limited as a director (2 pages) |
8 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 November 2013 | Registered office address changed from 8/9 Hoxton Square Hoxton Square Unit a2 London N1 6NU England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 8/9 Hoxton Square Hoxton Square Unit a2 London N1 6NU England on 29 November 2013 (1 page) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Mattthew David Edwards on 10 July 2013 (2 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 23 December 2012
|
10 July 2013 | Statement of capital following an allotment of shares on 23 December 2012
|
10 July 2013 | Registered office address changed from 22 Spencer Road London W3 6DW England on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Amos Peek as a director (1 page) |
10 July 2013 | Director's details changed for Mr Mattthew David Edwards on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 22 Spencer Road London W3 6DW England on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Amos Peek as a director (1 page) |
11 May 2013 | Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL542NZ England on 11 May 2013 (1 page) |
11 May 2013 | Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL542NZ England on 11 May 2013 (1 page) |
13 December 2012 | Director's details changed for Mattthew David Edwards on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mattthew David Edwards on 13 December 2012 (2 pages) |
11 October 2012 | Appointment of Mr Amos Peek as a director (2 pages) |
11 October 2012 | Appointment of Mr Amos Connelly Logan Peek as a director (2 pages) |
11 October 2012 | Appointment of Mr Amos Peek as a director (2 pages) |
11 October 2012 | Appointment of Mr Amos Connelly Logan Peek as a director (2 pages) |
4 October 2012 | Incorporation (36 pages) |
4 October 2012 | Incorporation (36 pages) |