London
SW7 3DL
Secretary Name | Miss Annabel Camilla Leung |
---|---|
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 56 Ifield Road London SW10 9AD |
Director Name | Mr Harry Wolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 May 2016) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Secretary Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Status | Closed |
Appointed | 10 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mrs Natalie Maria Wolton |
---|---|
Status | Closed |
Appointed | 10 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ |
Director Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Director Name | Mrs Natalie Maria Wolton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchwood 123 Silverdale Avenue Ashley Park Walton On Thames KT12 1EH |
Registered Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
30 at £1 | Harry Wolton 30.00% Ordinary |
---|---|
30 at £1 | Mrs Julie Rosina Josephine Walton 30.00% Ordinary |
20 at £1 | Andrew John Wolton 20.00% Ordinary |
20 at £1 | Mrs Natalie Maria Wolton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,653 |
Cash | £15 |
Current Liabilities | £14,490 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 April 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages) |
19 September 2013 | Company name changed black sheep ii LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed black sheep ii LIMITED\certificate issued on 19/09/13
|
5 March 2013 | Incorporation (22 pages) |
5 March 2013 | Incorporation (22 pages) |