London
SE23 1DA
Director Name | Mr Robert Revie Knox |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Station Road Eynsford Kent DA4 0EJ |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Edward Jack Pettit 50.00% Ordinary |
---|---|
1 at £1 | Robert Revie Knox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,254 |
Cash | £4,568 |
Current Liabilities | £17,661 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages) |
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
3 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 June 2013 | Registered office address changed from 235 Upper Street London N1 1RU England on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Edward Jack Pettit on 24 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Edward Jack Pettit on 24 May 2013 (2 pages) |
25 June 2013 | Registered office address changed from 235 Upper Street London N1 1RU England on 25 June 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|