London
N1C 4AG
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2020(7 years after company formation) |
Appointment Duration | 1 year (closed 30 March 2021) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 06 March 2020(7 years after company formation) |
Appointment Duration | 1 year (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Sara Ann Garrad-Cole |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24c Brondesbury Villas Kilburn London NW6 6AA |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sara Gilchrist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,937 |
Cash | £16,050 |
Current Liabilities | £49,580 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2020 | Application to strike the company off the register (3 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
8 June 2020 | Notification of Universal Publishing Production Music Limited as a person with significant control on 6 March 2020 (2 pages) |
8 June 2020 | Cessation of Sara Garrad-Cole as a person with significant control on 6 March 2020 (1 page) |
27 March 2020 | Appointment of Mrs Abolanle Abioye as a secretary on 6 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Robert John Morris as a director on 6 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 6 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from 30 Barrington Road London N8 8QS England to 4 Pancras Square London N1C 4AG on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Sara Ann Garrad-Cole as a director on 6 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mrs Sara Ann Garrad-Cole on 7 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from 24C Brondesbury Villas Kilburn London NW6 6AA to 30 Barrington Road London N8 8QS on 3 July 2018 (1 page) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 April 2017 | Director's details changed for Miss Sara Gilchrist on 4 June 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Miss Sara Gilchrist on 4 June 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 February 2013 | Incorporation (14 pages) |
26 February 2013 | Incorporation (14 pages) |