London
SW6 6NH
Director Name | Aaron Louis Max Taylor |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 22 Linden Lea Hampstead Garden Suburb London N2 0RG |
Director Name | Mrs Laura Isabel Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 22 Linden Lea Hampstead Garden Suburb London N2 0RG |
Director Name | Mr Pip Phillip Phillips |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Sunok Lee Phillips |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
120 at £1 | Finuala Mary Carr 33.33% Ordinary |
---|---|
120 at £1 | Pip Phillip Phillips 33.33% Ordinary |
72 at £1 | Laura Isabel Taylor 20.00% Ordinary |
48 at £1 | Aaron Louis Max Taylor 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,115 |
Cash | £75,981 |
Current Liabilities | £2,670,746 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2014 | Delivered on: 13 March 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H land being 78 chartfield avenue, london t/no:LN93771. Notification of addition to or amendment of charge. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Change of details for Mr Pip Phillip Phillips as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Pip Phillip Phillips on 3 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Director's details changed for Mr Pip Phillip Phillips on 24 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Pip Phillip Phillips on 24 June 2016 (2 pages) |
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 March 2014 | Registration of charge 086382240001 (10 pages) |
13 March 2014 | Registration of charge 086382240001 (10 pages) |
30 September 2013 | Director's details changed for Mr Pip Phillip Phillips on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Pip Phillip Phillips on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
14 August 2013 | Termination of appointment of Sunok Phillips as a director (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 August 2013 | Termination of appointment of Sunok Phillips as a director (1 page) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|