London
EC1V 9EE
Director Name | Mr Edward Jonathan Carlton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 80 Price's Court Battersea London SW11 3YS |
Secretary Name | Sevim Cesim |
---|---|
Status | Resigned |
Appointed | 16 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 74 Russell Road Flat 7 London W14 8HW |
Website | www.cni-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36976701 |
Telephone region | London |
Registered Address | Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Eligere Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £319,310 |
Gross Profit | £46,647 |
Net Worth | -£111,647 |
Cash | £1,608 |
Current Liabilities | £125,852 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 2016 | Order of court to wind up (3 pages) |
---|---|
23 October 2015 | Director's details changed for Mr Michael Fortun on 22 October 2015 (2 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 November 2014 | Termination of appointment of Edward Jonathan Carlton as a director on 24 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Michael Fortun as a director on 24 October 2014 (2 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 June 2013 | Termination of appointment of Sevim Cesim as a secretary (1 page) |
24 April 2013 | Appointment of Sevim Cesim as a secretary (2 pages) |
31 January 2013 | Company name changed alfred henry shelco 2 LIMITED\certificate issued on 31/01/13
|
29 January 2013 | Incorporation (43 pages) |