London
EC1Y 4YX
Director Name | Mrs Luciana Males Barwinski |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 01 November 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 January 2020) |
Role | Assistant Merchandiser |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Edward Roger Bennett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 2014) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Apt 7 Douglas Head Apartments Douglas Head Douglas IM1 5BY |
Director Name | Miss Lisa Jill Mutter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Exchange House 54/58 Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Castle Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2.5k at £10 | Saville Properties LTD 100.00% Ordinary |
---|---|
1 at £1 | Saville Properties LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £19,647 |
Cash | £79,187 |
Current Liabilities | £59,874 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 December 2017 | Appointment of Mrs Luciana Males Barwinski as a director on 1 November 2017 (2 pages) |
---|---|
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Notification of Mark Hauri as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
24 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
29 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 May 2014 | Director's details changed for Miss Marie-Florence Hauri on 14 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Registered office address changed from 1 Anchor Mews Balls Pond Road Anchor Mews Balls Pond Road London N1 4BP England on 15 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Lisa Mutter as a director (1 page) |
2 May 2014 | Appointment of Miss Marie-Florence Hauri as a director (2 pages) |
2 May 2014 | Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Edward Bennett as a director (1 page) |
2 May 2014 | Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP United Kingdom on 2 May 2014 (1 page) |
23 January 2014 | Appointment of Miss Lisa Jill Mutter as a director (2 pages) |
9 December 2013 | Appointment of Mr Edward Roger Bennett as a director (2 pages) |
9 December 2013 | Termination of appointment of Castle Directors Limited as a director (1 page) |
5 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
29 August 2013 | Appointment of Castle Directors Limited as a director (3 pages) |
17 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2013 | Incorporation (36 pages) |