London
EC1R 4RB
Director Name | Dr Jacques Kotze |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33, Vega House 17 Prize Walk Olympic Park London E20 1AB |
Registered Address | Flat 33, Vega House 17 Prize Walk Olympic Park London E20 1AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
5k at £0.01 | Jacques Kotze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152 |
Cash | £2 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page) |
22 October 2015 | Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page) |
22 October 2015 | Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 April 2014 | Registered office address changed from Flat 61 the Grainstore 4 Western Gateway London E16 1BA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Flat 61 the Grainstore 4 Western Gateway London E16 1BA on 23 April 2014 (1 page) |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 October 2013 | Registered office address changed from C/O Techhub, Digital Spin Ltd 4-5 Bonhill Street London EC2A 4BX United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Techhub, Digital Spin Ltd 4-5 Bonhill Street London EC2A 4BX United Kingdom on 24 October 2013 (1 page) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|