London
N16 0SU
Director Name | Mrs Julie Loveday Griffith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 107 Nevill Road London N16 0SU |
Director Name | Mr Alexander John Hagon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ritherdon Road London SW17 8QE |
Director Name | Mrs Kenza Worrall |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ritherdon Road London SW17 8QE |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Alexander John Hagon 25.00% Ordinary A |
---|---|
25 at £1 | Jonathan Griffith 25.00% Ordinary B |
25 at £1 | Julie Loveday Griffith 25.00% Ordinary B |
25 at £1 | Kenza Worrall 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £122,867 |
Cash | £117,680 |
Current Liabilities | £295,300 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 February 2016 | Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
22 February 2016 | Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Resolutions
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|