London
E1 8NN
Director Name | Mr Scott Jamieson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(same day as company formation) |
Role | Golfer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Andrew Haydn Chandler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Scott Jamieson 80.00% Ordinary |
---|---|
20 at £1 | Natalie Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,645 |
Cash | £206,813 |
Current Liabilities | £22,724 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2020 | Return of final meeting in a members' voluntary winding up (20 pages) |
24 April 2020 | Removal of liquidator by court order (11 pages) |
24 April 2020 | Appointment of a voluntary liquidator (3 pages) |
6 December 2019 | Declaration of solvency (6 pages) |
6 December 2019 | Resolutions
|
6 December 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Andrew Haydn Chandler as a director on 30 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Appointment of Mr Andrew Haydn Chandler as a director (2 pages) |
5 March 2014 | Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Andrew Haydn Chandler as a director (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|