London
W1G 7PU
Director Name | Mr Paul Michael Norman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Marlings Camden Park Tunbridge Wells Kent TN2 4TN |
Registered Address | Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Daniel Julian Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,076 |
Current Liabilities | £8,727 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with updates (6 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 6 December 2016
|
15 March 2018 | Statement of capital following an allotment of shares on 23 March 2017
|
25 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
9 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Daniel Julian Cooper on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Daniel Julian Cooper on 20 June 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 21 August 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 21 August 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 5 August 2016 (1 page) |
5 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
5 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
4 August 2016 | Sub-division of shares on 30 March 2016 (4 pages) |
4 August 2016 | Sub-division of shares on 30 March 2016 (4 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
3 August 2016 | Resolutions
|
29 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 August 2015 | Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|