London
N12 9RT
Director Name | Ms Jennifer Wong |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Exhibition Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8a King Edwards Road London E9 7SF |
Director Name | Ms Zoe Cormier |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Journalist And Science Writer |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road North Finchley London N12 9RT |
Director Name | Louis William Buckley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2016) |
Role | Producer/Curator |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Correspondence Address | 930 High Road London N12 9RT |
Registered Address | 8a King Edwards Road London E9 7SF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
50 at £1 | Jennifer Wong 35.71% Ordinary |
---|---|
35 at £1 | Zoe Cormier 25.00% Ordinary |
20 at £1 | Louis Buckley 14.29% Ordinary |
20 at £1 | Mark Rosin 14.29% Ordinary |
15 at £1 | Jenny Jopson 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,858 |
Cash | £38,661 |
Current Liabilities | £43,909 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (1 page) |
18 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
10 May 2022 | Termination of appointment of B & C Company Secretarial Services Limited as a secretary on 29 April 2022 (1 page) |
23 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 March 2022 | Registered office address changed from 930 High Road London N12 9RT United Kingdom to 8a King Edwards Road London E9 7SF on 23 March 2022 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
13 February 2020 | Director's details changed for Dr Mark Rosin on 10 May 2013 (2 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 February 2019 | Notification of Guerilla Science Global Limited as a person with significant control on 29 January 2019 (4 pages) |
25 February 2019 | Cessation of Jennifer Wong as a person with significant control on 29 January 2019 (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
30 June 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
6 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
17 May 2017 | Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page) |
17 May 2017 | Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page) |
15 May 2017 | Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page) |
15 May 2017 | Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page) |
4 May 2017 | Termination of appointment of a director (1 page) |
4 May 2017 | Termination of appointment of a director (1 page) |
3 May 2017 | Termination of appointment of Louis William Buckley as a director on 31 May 2016 (1 page) |
3 May 2017 | Termination of appointment of Louis William Buckley as a director on 31 May 2016 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 February 2016 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 18 February 2016 (1 page) |
17 February 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
17 February 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
17 February 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
17 February 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2015 | Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages) |
21 April 2015 | Director's details changed for Ms Jennifer Wong on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Ms Jennifer Wong on 21 April 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Termination of appointment of Zoe Cormier as a director on 31 July 2014 (1 page) |
14 January 2015 | Termination of appointment of Zoe Cormier as a director on 31 July 2014 (1 page) |
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 May 2013 | Incorporation (37 pages) |
10 May 2013 | Incorporation (37 pages) |