27/29 Glasshouse Street
London
W1B 5DF
Director Name | Ms Rosamund Mary Ellen Pike |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Director/ Actress |
Country of Residence | England |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Miss Emma Ritchie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £0.01 | Emma Ritchie 50.00% Ordinary |
---|---|
25 at £0.01 | Rosamund Mary Ellen Pike 25.00% Ordinary |
25 at £0.01 | Simon Best 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215 |
Cash | £861 |
Current Liabilities | £2,986 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 71-91 Aldwych London Greater London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 71-91 Aldwych London Greater London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|