London
N1 7SG
Director Name | Ms Michelle Songy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2012(same day as company formation) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1 Florence Street London N1 2DX |
Secretary Name | Mr Chris Claudius |
---|---|
Status | Resigned |
Appointed | 12 March 2013(3 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2013) |
Role | Company Director |
Correspondence Address | Flat 5 38 Grafton Square Clapham Common SW4 0DB |
Director Name | Mr Chris Claudius |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grafton Square London SW4 0DB |
Website | www.spleat.co.uk |
---|
Registered Address | Royal Studios 41 Wenlock Road London N1 7SG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
566.7k at £0.01 | Charlotte Kohlmann 34.00% Ordinary |
---|---|
566.7k at £0.01 | Michelle Songy 34.00% Ordinary |
50k at £0.01 | Lynbrook Partners LTD 3.00% Ordinary |
50k at £0.01 | Michelle Spruce Street Investments 3.00% Ordinary |
33.3k at £0.01 | Gayle Crocker 2.00% Ordinary |
33.3k at £0.01 | Gayle D & L Holdings Llc 2.00% Ordinary |
33.3k at £0.01 | Goodman Properties Inc 2.00% Ordinary |
33.3k at £0.01 | Michelle Turnberry Investment Partners Lp 2.00% Ordinary |
266.7k at £0.01 | Jonathon Horsman 16.00% Ordinary |
16.7k at £0.01 | Mary Kohlmann 1.00% Ordinary |
16.7k at £0.01 | William Kohlmann 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,893 |
Cash | £79,644 |
Current Liabilities | £1,242 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 31 December 2015
|
4 January 2017 | Statement of capital following an allotment of shares on 31 December 2015
|
4 August 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
4 August 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
19 May 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Royal Studios 41 Wenlock Road London N1 7SG on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Royal Studios 41 Wenlock Road London N1 7SG on 19 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 9 Great Newport Street London WC2H 7JA to 1 Fore Street London EC2Y 5EJ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 9 Great Newport Street London WC2H 7JA to 1 Fore Street London EC2Y 5EJ on 10 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 March 2015 | Registered office address changed from 82 st John Street London EC1M 4JN to 9 Great Newport Street London WC2H 7JA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 82 st John Street London EC1M 4JN to 9 Great Newport Street London WC2H 7JA on 31 March 2015 (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
21 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 October 2014 | Second filing of SH01 previously delivered to Companies House
|
9 October 2014 | Second filing of SH01 previously delivered to Companies House
|
19 September 2014 | Second filing of SH01 previously delivered to Companies House
|
19 September 2014 | Second filing of SH01 previously delivered to Companies House
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Sub-division of shares on 14 November 2013 (5 pages) |
10 September 2014 | Sub-division of shares on 14 November 2013 (5 pages) |
29 August 2014 | Director's details changed for Ms Michelle Songy on 20 May 2014 (3 pages) |
29 August 2014 | Director's details changed for Ms Michelle Songy on 20 May 2014 (3 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
11 August 2014 | Registered office address changed from 13 Kensington Garden Square London W2 4BH to 9 Great Newport Street London WC2H 7JA on 11 August 2014 (2 pages) |
11 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
11 August 2014 | Registered office address changed from 13 Kensington Garden Square London W2 4BH to 9 Great Newport Street London WC2H 7JA on 11 August 2014 (2 pages) |
11 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
7 January 2014 | Director's details changed for Ms Michelle Songy on 18 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Ms Charlotte Kohlmann on 18 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Ms Charlotte Kohlmann on 18 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Ms Michelle Songy on 18 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders (4 pages) |
25 November 2013 | Registered office address changed from 9-3 Swiss Terrace Station House London NW6 4RR England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 9-3 Swiss Terrace Station House London NW6 4RR England on 25 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 9E Brechin Place London SW7 4QB England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 9E Brechin Place London SW7 4QB England on 19 November 2013 (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Termination of appointment of Chris Claudius as a director on 21 June 2013 (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Termination of appointment of Chris Claudius as a director on 21 June 2013 (1 page) |
23 May 2013 | Appointment of Mr Chris Claudius as a director on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of Mr Chris Claudius as a director on 23 May 2013 (2 pages) |
3 May 2013 | Company name changed checkless dining LTD\certificate issued on 03/05/13
|
3 May 2013 | Company name changed checkless dining LTD\certificate issued on 03/05/13
|
12 March 2013 | Termination of appointment of Chris Claudius as a secretary on 12 March 2013 (1 page) |
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Appointment of Mr Chris Claudius as a secretary on 12 March 2013 (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Appointment of Mr Chris Claudius as a secretary on 12 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Chris Claudius as a secretary on 12 March 2013 (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|