London
W1G 9SR
Director Name | Ms Helen Mary Howard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2013(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
20k at £1 | Catherine Michelle Sytner 21.05% Ordinary B |
---|---|
20k at £1 | Chris Rokos 21.05% Ordinary B |
20k at £1 | Ian Dee 21.05% Ordinary B |
20k at £1 | Sylvia Bettermann 21.05% Ordinary B |
15k at £1 | Darren Paul Baggett 15.79% Ordinary B |
1 at £1 | Terence John Pettit-page 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,515 |
Cash | £24,872 |
Current Liabilities | £649 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 October 2013 | Appointment of Helen Howard as a director (2 pages) |
17 October 2013 | Appointment of Helen Howard as a director (2 pages) |
7 January 2013 | Incorporation (37 pages) |
7 January 2013 | Incorporation (37 pages) |