Stevenage
Hertfordshire
SG1 3EE
Director Name | Mr Shaun Anthony King |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr David Alan Sandeman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Waltham Way London E4 8AG |
Director Name | Mr Frazer Scott Kennedy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2016) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Thomas Edmund Ashman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,583 |
Cash | £731,248 |
Current Liabilities | £721,665 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 May 2016 | Director's details changed for Mr Thomas Edmund Ashman on 1 January 2016 (2 pages) |
12 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Thomas Edmund Ashman on 1 January 2016 (2 pages) |
12 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 February 2016 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 February 2016 (1 page) |
15 January 2016 | Termination of appointment of Frazer Scott Kennedy as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Frazer Scott Kennedy as a director on 14 January 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 July 2015 | Appointment of Mr Frazer Scott Kennedy as a director on 18 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Frazer Scott Kennedy as a director on 18 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page) |
15 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 August 2013 | Termination of appointment of David Sandeman as a director (1 page) |
2 August 2013 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Mr Thomas Edmund Ashman as a director (2 pages) |
2 August 2013 | Appointment of Mr Thomas Edmund Ashman as a director (2 pages) |
2 August 2013 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Termination of appointment of David Sandeman as a director (1 page) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of David Sandeman as a director (2 pages) |
20 December 2012 | Termination of appointment of Shaun King as a director (1 page) |
20 December 2012 | Appointment of David Sandeman as a director (2 pages) |
20 December 2012 | Termination of appointment of Shaun King as a director (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|