Cobham
Surrey
KT11 1NF
Director Name | Mr Philip Russell Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Avenue London SW19 5EE |
Director Name | Mr Richard Elmer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A35/A36 New Covent Garden Market London SW8 5EE |
Website | www.icesculptingfestivals.com |
---|
Registered Address | Unit A35/A36 New Covent Garden Market London SW8 5EE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
66 at £1 | Brand Ice 66.00% Ordinary A |
---|---|
34 at £1 | Art Alone 34.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,207 |
Cash | £1 |
Current Liabilities | £8,304 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (4 pages) |
14 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 July 2017 | Notification of Carol Anne Cordrey as a person with significant control on 16 May 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Philip Russell Hughes as a person with significant control on 16 May 2016 (2 pages) |
11 July 2017 | Notification of Philip Russell Hughes as a person with significant control on 16 May 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Carol Anne Cordrey as a person with significant control on 16 May 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 July 2016 | Termination of appointment of Richard Elmer as a director on 16 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Richard Elmer as a director on 16 May 2016 (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
19 May 2016 | Appointment of Mrs Carol Anne Cordrey as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Philip Russell Hughes as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Carol Anne Cordrey as a director on 16 May 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
19 May 2016 | Appointment of Philip Russell Hughes as a director on 16 May 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
11 June 2014 | Registered office address changed from Harris & Company Canfield Place London NW6 3BT England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Harris & Company Canfield Place London NW6 3BT England on 11 June 2014 (1 page) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|