Pembrokeshire
SA68 0PW
Wales
Secretary Name | Mrs Elizabeth Morris-Julien |
---|---|
Status | Closed |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Broga Lawrenny Kilgetty Dyfed SA68 0PN Wales |
Registered Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
75 at £0.1 | Anthony Cross 7.50% Ordinary |
---|---|
75 at £0.1 | Nathan Thomas 7.50% Ordinary |
250 at £0.1 | Elizabeth Morris-julien 25.00% Ordinary |
250 at £0.1 | William Morris-julien 25.00% Ordinary |
175 at £0.1 | David Cooper 17.50% Ordinary |
175 at £0.1 | Rebecca Cooper 17.50% 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) |
6 February 2018 | Application to strike the company off the register (3 pages) |
19 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 December 2013 | Secretary's details changed for Mrs Elizabeth Morris-Julien on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr William Morris-Julien on 1 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Mrs Elizabeth Morris-Julien on 1 December 2013 (1 page) |
9 December 2013 | Secretary's details changed for Mrs Elizabeth Morris-Julien on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr William Morris-Julien on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr William Morris-Julien on 1 December 2013 (2 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|