Trumpington
Cambridge
CB2 8ET
Director Name | Mr Barry Houlihan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 10 John Princes Street London W1G 0AH |
Secretary Name | Mr Rohan Badenhorst |
---|---|
Status | Closed |
Appointed | 03 August 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 June 2018) |
Role | Company Director |
Correspondence Address | 6 Rock Road Cambridge Cambridgeshire CB1 7UF |
Director Name | Mr Andrew Mackay |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Hillbrow Road Bromley BR1 4JL |
Registered Address | Allen House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
465.3k at £0.001 | Barry Houlihan 66.93% Ordinary A |
---|---|
44k at £0.001 | Steven Dickinson 6.33% Ordinary A |
185.9k at £0.001 | Shareholder Name Missing 26.74% Ordinary A |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (13 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (13 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement of affairs with form 4.19 (8 pages) |
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Statement of affairs with form 4.19 (8 pages) |
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Resolutions
|
30 June 2016 | Total exemption full accounts made up to 30 June 2015 (18 pages) |
30 June 2016 | Total exemption full accounts made up to 30 June 2015 (18 pages) |
6 June 2016 | Registered office address changed from 179 Hills Road Cambridge CB2 8RN England to C/O Insolve Plus Ltd Allen House 10 John Princes Street London W1G 0AH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 179 Hills Road Cambridge CB2 8RN England to C/O Insolve Plus Ltd Allen House 10 John Princes Street London W1G 0AH on 6 June 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
15 October 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 179 Hills Road Cambridge CB2 8RN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 179 Hills Road Cambridge CB2 8RN on 15 October 2015 (1 page) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Appointment of Mr Rohan Badenhorst as a secretary (2 pages) |
28 August 2015 | Appointment of Mr Rohan Badenhorst as a secretary (2 pages) |
18 August 2015 | Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages) |
10 June 2015 | Accounts made up to 31 July 2014 (3 pages) |
10 June 2015 | Accounts made up to 31 July 2014 (3 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Sub-division of shares on 29 October 2014 (8 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Sub-division of shares on 29 October 2014 (8 pages) |
2 March 2015 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
24 February 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 15 Porson Road Trumpington Cambridge CB2 8ET to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 15 Porson Road Trumpington Cambridge CB2 8ET to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
23 October 2014 | Company name changed breathe mobile media LTD\certificate issued on 23/10/14
|
23 October 2014 | Company name changed breathe mobile media LTD\certificate issued on 23/10/14
|
21 October 2014 | Change of name notice (2 pages) |
21 October 2014 | Change of name notice (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (4 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (4 pages) |
26 June 2014 | Company name changed dmd sports LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed dmd sports LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed dmd sports LIMITED\certificate issued on 26/06/14
|
16 June 2014 | Appointment of Mr Barry Houlihan as a director (2 pages) |
16 June 2014 | Appointment of Mr Barry Houlihan as a director on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Barry Houlihan as a director on 16 June 2014 (2 pages) |
12 May 2014 | Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Andrew Mackay as a director (1 page) |
12 May 2014 | Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Mr Steven George Dickinson as a director on 12 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Steven George Dickinson as a director (2 pages) |
12 May 2014 | Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Andrew Mackay as a director on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Andrew Mackay as a director on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Mr Steven George Dickinson as a director on 12 May 2014 (2 pages) |
23 January 2014 | Accounts made up to 31 October 2013 (2 pages) |
23 January 2014 | Accounts made up to 31 October 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|