London
E2 8AA
Director Name | Anna-Maria Theresia Pfab |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 23 July 2013(4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 September 2015) |
Role | Cultural Manager |
Country of Residence | England |
Correspondence Address | 11b Kingsland Road London E2 8AA |
Director Name | Mr Glyn Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | 11b Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna-maria Theresia Pfab 50.00% Ordinary |
---|---|
1 at £1 | Mark Christopher Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,165 |
Cash | £694 |
Current Liabilities | £1,886 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Statement of capital following an allotment of shares on 19 July 2013
|
6 August 2014 | Statement of capital following an allotment of shares on 19 July 2013
|
26 July 2013 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 July 2013 (1 page) |
23 July 2013 | Appointment of Anna-Maria Theresia Pfab as a director (2 pages) |
23 July 2013 | Appointment of Mr Mark Christopher Hopkinson as a director (2 pages) |
23 July 2013 | Appointment of Anna-Maria Theresia Pfab as a director (2 pages) |
23 July 2013 | Termination of appointment of Glyn Booth as a director (1 page) |
23 July 2013 | Termination of appointment of Glyn Booth as a director (1 page) |
23 July 2013 | Appointment of Mr Mark Christopher Hopkinson as a director (2 pages) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|