London
W9 1JS
Director Name | Mr Peter Graham Harman |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Coppice Avenue Ferndown BH22 9PP |
Director Name | Mr Marcos Fernandes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 296 Elgin Avenue London W9 1JS |
Registered Address | 296 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Donna Collins 50.00% Ordinary |
---|---|
1 at £1 | Marcos Fernandes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Termination of appointment of Marcos Fernandes as a director on 31 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Sara Jane Fernandes as a director on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Sara Jane Fernandes as a director on 1 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
4 September 2013 | Appointment of Mr Marcos Fernandes as a director (2 pages) |
4 September 2013 | Company name changed bmth ink LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Termination of appointment of Peter Harman as a director (1 page) |
4 July 2013 | Incorporation
|