Canonbie Road
London
SE23 3AP
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Newman Street London W1T 1PF |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1000 at £1 | Stephen Barry 29.99% Ordinary |
---|---|
934 at £1 | Karen Koifman 28.01% Ordinary |
900 at £1 | Nick Harris 26.99% Ordinary |
500 at £1 | Tim Hailstone 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,724 |
Cash | £9,550 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (17 pages) |
13 March 2017 | Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 13 March 2017 (2 pages) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2015 (16 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2015 (16 pages) |
4 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
Statement of capital on 2015-06-24
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
Statement of capital on 2015-06-24
|
19 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 October 2013 | Termination of appointment of Stephen Barry as a director (1 page) |
7 October 2013 | Company name changed journey shared LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Appointment of Mr Nicholas Mark Aldous Harris as a director (2 pages) |
7 October 2013 | Appointment of Mr Nicholas Mark Aldous Harris as a director (2 pages) |
7 October 2013 | Termination of appointment of Stephen Barry as a director (1 page) |
7 October 2013 | Company name changed journey shared LIMITED\certificate issued on 07/10/13
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|