20 Bedford Street
London
WC2E 9HP
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP |
Director Name | Ms Annabel Elizabeth Williamson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Bedford Street London WC2E 9HP |
Website | www.weare1505.co.uk |
---|---|
Telephone | 020 71128750 |
Telephone region | London |
Registered Address | 3rd Floor 20 Bedford Street London WC2E 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | 3000 LTD 40.00% Ordinary A |
---|---|
50 at £1 | Peter Huntley 40.00% Ordinary B |
25 at £1 | Annabel Williamson 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £1,300 |
Current Liabilities | £4,998 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 August 2015 | Annual return made up to 24 January 2015 with a full list of shareholders (5 pages) |
21 August 2015 | Annual return made up to 24 January 2015 with a full list of shareholders (5 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 March 2015 | Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 July 2014 | Appointment of Ms Annabel Elizabeth Williamson as a director on 31 March 2014 (2 pages) |
25 July 2014 | Appointment of Ms Annabel Elizabeth Williamson as a director on 31 March 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|