London
EC1Y 4UQ
Director Name | Mr Jeremy Cunninghame Jauncey |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Digital Health |
Country of Residence | London |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Ms Maria Inmaculada Martinez-Rubio |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Registered Address | 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45k at £0.001 | Infinity Creative Media LTD 31.15% Ordinary |
---|---|
44.4k at £0.001 | Adg Holdings LLP 30.77% Ordinary |
27.5k at £0.001 | Capital Law Secretaries LTD 19.04% Ordinary |
27.5k at £0.001 | Jeremy Jauncey 19.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,210 |
Cash | £172,053 |
Current Liabilities | £15,781 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 November 2014 | Termination of appointment of Maria Inmaculada Martinez-Rubio as a director on 19 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Maria Inmaculada Martinez-Rubio as a director on 19 September 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 May 2014 | Sub-division of shares on 27 March 2014 (5 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
1 May 2014 | Resolutions
|
1 May 2014 | Sub-division of shares on 27 March 2014 (5 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
1 May 2014 | Resolutions
|
15 April 2014 | Appointment of Ms Maria Inmaculada Martinez-Rubio as a director (2 pages) |
15 April 2014 | Appointment of Ms Maria Inmaculada Martinez-Rubio as a director (2 pages) |
11 April 2013 | Incorporation (54 pages) |
11 April 2013 | Incorporation (54 pages) |