London
WC1R 4JS
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80k at $1 | Foodbox Inc 100.00% Ordinary |
---|---|
1 at £1 | Foodbox Inc 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£26,720 |
Cash | £13,583 |
Current Liabilities | £1,896 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 January 2014 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 January 2014 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 January 2014 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 June 2014 (2 pages) |
13 October 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 June 2014 (2 pages) |
13 October 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Benjamin Gilbert Jean Marc Marie Morel on 1 June 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
9 May 2013 | Incorporation (22 pages) |
9 May 2013 | Incorporation (22 pages) |