London
WC1B 3JA
Secretary Name | Tracey Jane Smith |
---|---|
Status | Closed |
Appointed | 25 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Secretary Name | Miss Rachel Helen Baterip |
---|---|
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Mr Ian Paul Baterip |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 March 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Frances Irene Baterip 50.00% A Non Voting |
---|---|
50 at £1 | Katherine Lucy-anne Baterip 25.00% Ordinary |
50 at £1 | Rachel Helen Baterip 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,164 |
Cash | £19,554 |
Current Liabilities | £38,178 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 June |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Previous accounting period shortened from 31 December 2014 to 23 June 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 December 2014 to 23 June 2014 (1 page) |
25 March 2014 | Termination of appointment of Ian Baterip as a director (1 page) |
25 March 2014 | Appointment of Tracey Jane Smith as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Rachel Baterip as a secretary (1 page) |
25 March 2014 | Termination of appointment of Rachel Baterip as a secretary (1 page) |
25 March 2014 | Appointment of Tracey Jane Smith as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Ian Baterip as a director (1 page) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 December 2013 | Appointment of Mr Ian Paul Baterip as a director (2 pages) |
17 December 2013 | Appointment of Mr Ian Paul Baterip as a director (2 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
24 December 2012 | Incorporation
|
24 December 2012 | Incorporation
|