London
WC1H 9JG
Director Name | Mr Richie Rich Christodoulou |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Adam John Woolf 50.00% Ordinary |
---|---|
50 at £1 | Richie Christodoulou 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 May 2015 | Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 12 May 2015 (1 page) |
24 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 July 2013 | Appointment of Mr Richie Rich Christodoulou as a director (2 pages) |
18 July 2013 | Appointment of Mr Richie Rich Christodoulou as a director (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|