London
SW3 6AG
Director Name | Mr George Eve |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Vale London SW3 6AG |
Director Name | Mr Jack James Eve |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Vale London SW3 6AG |
Registered Address | 21 The Vale London SW3 6AG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
50 at £1 | Alice Sophia Eve 33.33% Ordinary |
---|---|
50 at £1 | George Eve 33.33% Ordinary |
50 at £1 | Jack James Eve 33.33% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 November 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 21 the Vale London SW3 6AG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 21 the Vale London SW3 6AG on 4 November 2014 (1 page) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|