London
E2 7DD
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2017) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (17 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (17 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (16 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (16 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 15 July 2015 (16 pages) |
5 August 2014 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages) |
30 July 2014 | Declaration of solvency (5 pages) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Declaration of solvency (5 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Purchase of own shares. (4 pages) |
1 October 2013 | Purchase of own shares. (4 pages) |
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
3 September 2013 | Resolutions
|
3 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
3 September 2013 | Resolutions
|
3 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
24 August 2013 | Registration of charge 085612570001 (12 pages) |
24 August 2013 | Registration of charge 085612570001 (12 pages) |
20 August 2013 | Appointment of Mr Andrew Everett Medd as a director (2 pages) |
20 August 2013 | Appointment of Mr Andrew Everett Medd as a director (2 pages) |
20 August 2013 | Appointment of Mr Mark Waites as a director (2 pages) |
20 August 2013 | Appointment of Mr Mark Waites as a director (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|