London
N1 7JQ
Director Name | Mr Andrew James Hamilton Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 05 June 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Turnpoint 26 - 28 Underwood Street London N1 7JQ |
Director Name | Mr Adrian David Kingwell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 50 Britton Street London EC1M 5UP |
Director Name | Mr Stuart John Arthur |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 March 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Britton Street London EC1M 5UP |
Website | coformance.com |
---|
Registered Address | Turnpoint 26 - 28 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
6k at £1 | Adrian Kingwell 60.00% Ordinary |
---|---|
4k at £1 | Andrew Scott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,835 |
Cash | £7,766 |
Current Liabilities | £28,602 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 November 2017 | Registered office address changed from 50 Britton Street London EC1M 5UP to Turnpoint 26 - 28 Underwood Street London N1 7JQ on 19 November 2017 (1 page) |
19 November 2017 | Registered office address changed from 50 Britton Street London EC1M 5UP to Turnpoint 26 - 28 Underwood Street London N1 7JQ on 19 November 2017 (1 page) |
19 November 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Unaudited abridged accounts made up to 31 December 2015 (5 pages) |
1 December 2016 | Unaudited abridged accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
7 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
2 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages) |
12 March 2015 | Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page) |
31 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 March 2014 | Appointment of Mr Stuart John Arthur as a director (2 pages) |
3 March 2014 | Appointment of Mr Stuart John Arthur as a director (2 pages) |
21 January 2014 | Appointment of Mr Adrian David Kingwell as a director (2 pages) |
21 January 2014 | Appointment of Mr Adrian David Kingwell as a director (2 pages) |
21 January 2014 | Termination of appointment of Adrian Kingwell as a director (1 page) |
21 January 2014 | Termination of appointment of Adrian Kingwell as a director (1 page) |
6 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|