London
SE1 9PD
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 June 2013(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Richard Anthony Marr |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2014) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 138 Melrose Avenue London SW19 8AX |
Director Name | Toby Rufus Coppel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Registered Address | 22 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Paul Anderson 7.68% Ordinary |
---|---|
5k at £0.01 | Richard Marr 7.68% Ordinary |
495k at £0.0001 | Paul Anderson 7.61% Deferred |
495k at £0.0001 | Richard Marr 7.61% Deferred |
2.2k at £0.01 | Mike Greer 3.38% Ordinary |
217.8k at £0.0001 | Mike Greer 3.35% Deferred |
10k at £0.01 | Kimberley Miller 15.37% Ordinary |
990k at £0.0001 | Kimberley Miller 15.21% Deferred |
8.7k at £0.01 | Mosaic Ventures I 13.30% A |
7.6k at £0.01 | True Ventures 11.61% A |
1.2k at £0.01 | Richard Philip 1.80% Ordinary |
754 at £0.01 | Heavenly Group LTD 1.16% A |
- | OTHER 0.91% - |
585 at £0.01 | Mosaic Ventures If I 0.90% A |
430 at £0.01 | Moorhouse Investments LTD 0.66% A |
252 at £0.01 | Edmund Marr 0.39% A |
215 at £0.01 | Brett Stene 0.33% A |
184 at £0.01 | Theo Xydas 0.28% A |
168 at £0.01 | Mgje Trust 0.26% A |
170 at £0.01 | Steven Zhang 0.26% A |
164 at £0.01 | Heavenly Group LTD 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,276 |
Current Liabilities | £22,666 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Toby Rufus Coppel as a director on 26 July 2017 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD to C/O Jfloat C/O Guevara 22 Upper Ground London SE1 9PD on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD to C/O Jfloat C/O Guevara 22 Upper Ground London SE1 9PD on 13 May 2016 (1 page) |
22 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages) |
21 May 2015 | Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Paul Anderson on 30 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages) |
21 May 2015 | Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Paul Anderson on 30 October 2014 (2 pages) |
21 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages) |
17 March 2015 | Appointment of Toby Rufus Coppel as a director on 19 September 2014 (3 pages) |
17 March 2015 | Appointment of Toby Rufus Coppel as a director on 19 September 2014 (3 pages) |
3 March 2015 | Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
3 March 2015 | Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
12 February 2015 | Termination of appointment of Richard Marr as a director on 19 September 2014 (2 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
12 February 2015 | Change of share class name or designation (2 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
12 February 2015 | Termination of appointment of Richard Marr as a director on 19 September 2014 (2 pages) |
12 February 2015 | Sub-division of shares on 19 September 2014 (5 pages) |
12 February 2015 | Sub-division of shares on 19 September 2014 (5 pages) |
12 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages) |
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
5 February 2015 | Second filing of SH01 previously delivered to Companies House
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
Statement of capital on 2015-02-05
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
Statement of capital on 2015-02-05
|
26 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
20 March 2014 | Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages) |
20 March 2014 | Registered office address changed from , Crossweys House High Street, Guildford, Surrey, GU1 3EL, England to 8 High Path Road Guildford Surrey GU1 2QG on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages) |
20 March 2014 | Registered office address changed from , Crossweys House High Street, Guildford, Surrey, GU1 3EL, England to 8 High Path Road Guildford Surrey GU1 2QG on 20 March 2014 (1 page) |
21 October 2013 | Registered office address changed from , 8 High Path Road, Guildford, Uk, GU1 2QG, England to 8 High Path Road Guildford Surrey GU1 2QG on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from , 8 High Path Road, Guildford, Uk, GU1 2QG, England to 8 High Path Road Guildford Surrey GU1 2QG on 21 October 2013 (1 page) |
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
27 June 2013 | Appointment of Mr Paul Anderson as a director (2 pages) |
27 June 2013 | Appointment of Mr Paul Anderson as a director (2 pages) |
27 June 2013 | Appointment of Mr Richard Marr as a director (2 pages) |
27 June 2013 | Appointment of Mr Richard Marr as a director (2 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|