London
NW1 6BY
Registered Address | 8-9 Ivor Place London NW1 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zebidiah Wayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£479 |
Current Liabilities | £480 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 December 2015 | Registered office address changed from Fulham Palace Bishops Avenue London SW6 6EA to 8-9 Ivor Place London NW1 6BY on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Zeb Wayne on 2 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Zeb Wayne on 2 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Zeb Wayne on 2 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Fulham Palace Bishops Avenue London SW6 6EA to 8-9 Ivor Place London NW1 6BY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Fulham Palace Bishops Avenue London SW6 6EA to 8-9 Ivor Place London NW1 6BY on 8 December 2015 (1 page) |
17 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 September 2015 | Director's details changed for Mr Zeb Wayne on 14 July 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Zeb Wayne on 14 July 2015 (2 pages) |
8 September 2015 | Registered office address changed from C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA England to Fulham Palace Bishops Avenue London SW6 6EA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA England to Fulham Palace Bishops Avenue London SW6 6EA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA England to Fulham Palace Bishops Avenue London SW6 6EA on 8 September 2015 (1 page) |
9 June 2015 | Registered office address changed from 8-9 Ivor Place London NW1 6BY to C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 8-9 Ivor Place London NW1 6BY to C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 8-9 Ivor Place London NW1 6BY to C/O Anglo Management Music Ltd Fulham Palace Bishops Avenue London SW6 6EA on 9 June 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 October 2014 | Director's details changed for Mr Zeb Wayne on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Zeb Wayne on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|