London
EC1R 1UL
Secretary Name | Timothy Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Kent Walwin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Director Name | The Fat Controller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Correspondence Address | Magnesia House 6 Playhouse Yard London EC4V 5EX |
Website | www.mykalashnikov.com |
---|
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £0.1 | Sukhdev Singh Ruprai 4.88% Ordinary A |
---|---|
41.7k at £0.1 | David Carl Billington 4.07% Ordinary A |
41.7k at £0.1 | Syed Abbas Zaidi 4.06% Ordinary A |
262.5k at £0.1 | Edward Douglas Simons 25.61% Ordinary B |
237.5k at £0.1 | Kent Leslie Walwin 23.17% Ordinary B |
25k at £0.1 | Anthony Fiennes Trotman 2.44% Ordinary A |
25k at £0.1 | Corinthian Entertainment LTD 2.44% Ordinary B |
21k at £0.1 | Arminder Singh Atwal 2.05% Ordinary A |
20.7k at £0.1 | Reeta Atwal 2.02% Ordinary A |
105k at £0.1 | Jagtar Singh Barhey 10.24% Ordinary A |
20k at £0.1 | Inderjet Kaur Barhey 1.95% Ordinary A |
16.7k at £0.1 | Debra Rogan 1.63% Ordinary A |
16.7k at £0.1 | Leslie Thomas Richard Higgins 1.63% Ordinary A |
16.7k at £0.1 | Mark Leah 1.63% Ordinary A |
16.7k at £0.1 | Neil Roderick Borley 1.63% Ordinary A |
16.7k at £0.1 | Satinder Singh 1.63% Ordinary A |
15k at £0.1 | Martin Winston Costelloe 1.46% Ordinary A |
13.3k at £0.1 | Manraj Barhey 1.30% Ordinary A |
8.3k at £0.1 | Andrew John Duncombe 0.81% Ordinary A |
8.3k at £0.1 | Christopher Burnham 0.81% Ordinary A |
8.3k at £0.1 | Ian Ronald Jarvis 0.81% Ordinary A |
8.3k at £0.1 | Nicholas Pyne 0.81% Ordinary A |
8.3k at £0.1 | Nina Gokhani 0.81% Ordinary A |
8.3k at £0.1 | Onyekachi George Ezulike 0.81% Ordinary A |
8.3k at £0.1 | Tariq Masood 0.81% Ordinary A |
5k at £0.1 | Steven Garbutt 0.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,765 |
Cash | £8,689 |
Current Liabilities | £18,421 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Termination of appointment of Kent Walwin as a director on 2 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Kent Walwin as a director on 2 June 2016 (1 page) |
13 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 13 April 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Re-registration from a public company to a private limited company
|
26 May 2015 | Re-registration of Memorandum and Articles (30 pages) |
26 May 2015 | Re-registration from a public company to a private limited company (2 pages) |
26 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2015 | Resolutions
|
17 March 2015 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
17 March 2015 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
25 June 2014 | Registered office address changed from Marsh Mills Boathouse Wargrave Road Henley-on-Thames Oxon RG9 3HY on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Marsh Mills Boathouse Wargrave Road Henley-on-Thames Oxon RG9 3HY on 25 June 2014 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
27 September 2013 | Second filing of SH01 previously delivered to Companies House
|
27 September 2013 | Second filing of SH01 previously delivered to Companies House
|
16 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
11 February 2013 | Appointment of Kent Walwin as a director (3 pages) |
11 February 2013 | Appointment of Kent Walwin as a director (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
11 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
8 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2013 | Re-registration of Memorandum and Articles (61 pages) |
8 February 2013 | Balance Sheet (1 page) |
8 February 2013 | Auditor's statement (1 page) |
8 February 2013 | Re-registration from a private company to a public company (6 pages) |
8 February 2013 | Auditor's report (1 page) |
8 February 2013 | Auditor's statement (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2013 | Re-registration from a private company to a public company (6 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Re-registration of Memorandum and Articles (61 pages) |
8 February 2013 | Auditor's report (1 page) |
8 February 2013 | Balance Sheet (1 page) |
29 January 2013 | Appointment of Timothy Eustace as a secretary (3 pages) |
29 January 2013 | Appointment of Timothy Eustace as a secretary (3 pages) |
15 January 2013 | Registered office address changed from 20 Great Chapel Street London W1F 8FW United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 20 Great Chapel Street London W1F 8FW United Kingdom on 15 January 2013 (2 pages) |
31 December 2012 | Termination of appointment of The Fat Controller Limited as a director (2 pages) |
31 December 2012 | Termination of appointment of The Fat Controller Limited as a director (2 pages) |
10 December 2012 | Incorporation
|
10 December 2012 | Incorporation
|