London
N1 6SH
Director Name | Barnaby Churchill Steel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 144 Hoxton Street London N1 6SH |
Registered Address | Flat 8 144 Hoxton Street London N1 6SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
60 at £1 | Barnaby Steel 60.00% Ordinary |
---|---|
40 at £1 | Sandra Ciampone 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,327 |
Cash | £2,470 |
Current Liabilities | £46,781 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 February 2017 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Flat 8 144 Hoxton Street London N1 6SH on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Flat 8 144 Hoxton Street London N1 6SH on 14 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
6 November 2015 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 6 November 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|