81 Fulham Road
London
SW3 6RD
Director Name | Mr Andrew Robin Vaughan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 January 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Ms Sally Clare Nilsson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
10k at £1 | Cofra Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,583 |
Current Liabilities | £2,500 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2022 | Application to strike the company off the register (1 page) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
17 September 2021 | Accounts for a small company made up to 28 February 2021 (29 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a small company made up to 29 February 2020 (28 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
8 July 2020 | Second filing of a statement of capital following an allotment of shares on 12 February 2020
|
12 March 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
24 July 2019 | Accounts for a small company made up to 28 February 2019 (28 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 28 February 2018 (28 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
30 August 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 August 2016 | Full accounts made up to 29 February 2016 (23 pages) |
30 August 2016 | Full accounts made up to 29 February 2016 (23 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 November 2015 | Amended full accounts made up to 28 February 2014 (25 pages) |
13 November 2015 | Amended full accounts made up to 28 February 2014 (25 pages) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Andrew Robin Vaughan as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Andrew Robin Vaughan as a director on 28 October 2015 (2 pages) |
16 October 2015 | Full accounts made up to 28 February 2015 (37 pages) |
16 October 2015 | Full accounts made up to 28 February 2015 (37 pages) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
5 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
19 August 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
19 August 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Wolter Rudolf Josef Maria Brenninkmeijer on 12 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Ms Sally Clare Nilsson on 12 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Ms Sally Clare Nilsson on 12 August 2013 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Wolter Rudolf Josef Maria Brenninkmeijer on 12 August 2013 (2 pages) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
16 August 2013 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 16 August 2013 (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|