Sans Walk
London
EC1R 0LU
Director Name | Mr Mathew Robert White |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 September 2018) |
Role | Director Of Creative Development |
Country of Residence | England |
Correspondence Address | 50a Kingsway Place Sans Walk London EC1R 0LU |
Secretary Name | Mr Ryan Forde Iosco |
---|---|
Status | Closed |
Appointed | 01 August 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 50a Kingsway Place London EC1R 0LU |
Director Name | Miss Lauren Victoria Brown |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Creative Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50a Kingsway Place Sans Walk London EC1R 0LU |
Secretary Name | Miss Lauren Victoria Brown |
---|---|
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50a Kingsway Place Sans Walk London EC1R 0LU |
Registered Address | 50a Kingsway Place Sans Walk London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
60 at £0.01 | Ryan Forde Iosco 60.00% Ordinary |
---|---|
40 at £0.01 | Lauren Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£539 |
Current Liabilities | £539 |
Latest Accounts | 30 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
4 August 2017 | Termination of appointment of Lauren Victoria Brown as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Ryan Forde Iosco as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mathew Robert White as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mathew Robert White as a director on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Ryan Forde Iosco as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Lauren Victoria Brown as a director on 1 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 August 2017 | Appointment of Mr Ryan Forde Iosco as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Ryan Forde Iosco as a person with significant control on 1 January 2017 (2 pages) |
4 August 2017 | Termination of appointment of Lauren Victoria Brown as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 August 2017 | Notification of Ryan Forde Iosco as a person with significant control on 1 January 2017 (2 pages) |
4 August 2017 | Termination of appointment of Lauren Victoria Brown as a secretary on 1 August 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O Ryan Forde Iosco 2 Adelphi Road Epsom KT17 1JB England to 50a Kingsway Place Sans Walk London EC1R 0LU on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Ryan Forde Iosco 2 Adelphi Road Epsom KT17 1JB England to 50a Kingsway Place Sans Walk London EC1R 0LU on 17 July 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
19 October 2016 | Registered office address changed from 203a Lordship Lane Lordship Lane London SE22 8HA England to C/O Ryan Forde Iosco 2 Adelphi Road Epsom KT17 1JB on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 203a Lordship Lane Lordship Lane London SE22 8HA England to C/O Ryan Forde Iosco 2 Adelphi Road Epsom KT17 1JB on 19 October 2016 (1 page) |
28 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
29 February 2016 | Registered office address changed from 133a Mitcham Road London SW17 9PE to 203a Lordship Lane Lordship Lane London SE22 8HA on 29 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
29 February 2016 | Registered office address changed from 133a Mitcham Road London SW17 9PE to 203a Lordship Lane Lordship Lane London SE22 8HA on 29 February 2016 (1 page) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|