248a Marylebone Road
London
NW1 6BB
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Marco Callegari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 January 2022) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Andrew Ewen Goldsmith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Telephone | 020 75028220 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
7 at £0.01 | Helen Thorne 7.00% Ordinary B |
---|---|
6 at £0.01 | Peter Goldsmith 6.00% Ordinary C |
4 at £0.01 | Douglas Moffitt 4.00% Ordinary C |
17 at £0.01 | Andrew Goldsmith & Claire Goldsmith 17.00% Ordinary B |
17 at £0.01 | Marco Callegari 17.00% Ordinary B |
17 at £0.01 | Nia Williams 17.00% Ordinary B |
17 at £0.01 | Ramesh Sharma & Geeta Sharma 17.00% Ordinary B |
15 at £0.01 | Jean Dorza 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£283,430 |
Cash | £6,344 |
Current Liabilities | £323,781 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 August 2013 | Director's details changed for Mr Jean Yvonne Dorza on 27 August 2013 (2 pages) |
26 July 2013 | Registered office address changed from Rose Cottage 29 Flamstead End Road Cheshunt Waltham Cross Hertfordshire EN8 0JA England on 26 July 2013 (1 page) |
26 July 2013 | Appointment of Mr Andrew Ewen Goldsmith as a director (2 pages) |
5 June 2013 | Incorporation
|