London
EC1Y 4UP
Director Name | Mr Michael David Nethaniel Moses Jarman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 - 7 Chiswell Street London EC1Y 4UP |
Registered Address | 4 - 7 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
8 at £1 | Anthony Blanchett & Angela Blanchett 9.76% Ordinary |
---|---|
5 at £1 | John Haskell 6.10% Ordinary |
4 at £1 | Aaron Mcclean 4.88% Ordinary |
4 at £1 | Clayton Donaldson 4.88% Ordinary |
4 at £1 | Daniel Blanchett 4.88% Ordinary |
4 at £1 | Daniel Harris 4.88% Ordinary |
4 at £1 | Marvin Elliot 4.88% Ordinary |
2 at £1 | Rodney Hicks 2.44% Ordinary |
10 at £1 | Adrian Mariappa 12.20% Ordinary |
10 at £1 | Simon Cox 12.20% Ordinary |
9 at £1 | Dexter Blackstock 10.98% Ordinary |
9 at £1 | James Blanchett 10.98% Ordinary |
9 at £1 | Michael Jarman 10.98% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Termination of appointment of Michael David Nethaniel Moses Jarman as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael David Nethaniel Moses Jarman as a director on 31 August 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Purchase of own shares. (3 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 February 2014
|
5 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|