London
EC2A 4NE
Director Name | Mr Mal Bannatyne |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Director / Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Sarah Anne Blake |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY |
Director Name | Mrs Gemma Louise Earle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY |
Director Name | Ms Samantha Jane Woods |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Mal Bannatyne 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £59,914 |
Cash | £18,331 |
Current Liabilities | £156,109 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 July 2014 | Registration of charge 086929670001, created on 15 July 2014 (51 pages) |
16 July 2014 | Registration of charge 086929670001, created on 15 July 2014 (51 pages) |
15 June 2014 | Termination of appointment of Samantha Woods as a director (1 page) |
15 June 2014 | Termination of appointment of Samantha Woods as a director (1 page) |
11 June 2014 | Appointment of Miss Samantha Jane Woods as a director (2 pages) |
11 June 2014 | Appointment of Miss Samantha Jane Woods as a director (2 pages) |
22 May 2014 | Appointment of Mr Mal Bannatyne as a director (2 pages) |
22 May 2014 | Appointment of Mr Mal Bannatyne as a director (2 pages) |
16 May 2014 | Termination of appointment of Mal Bannatyne as a director (1 page) |
16 May 2014 | Termination of appointment of Mal Bannatyne as a director (1 page) |
24 April 2014 | Registered office address changed from Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY England on 24 April 2014 (1 page) |
17 February 2014 | Termination of appointment of Gemma Earle as a director (1 page) |
17 February 2014 | Termination of appointment of Gemma Earle as a director (1 page) |
8 February 2014 | Termination of appointment of Sarah Blake as a secretary (1 page) |
8 February 2014 | Termination of appointment of Sarah Blake as a secretary (1 page) |
13 January 2014 | Appointment of Mrs Gemma Louise Earle as a director (2 pages) |
13 January 2014 | Appointment of Mrs Gemma Louise Earle as a director (2 pages) |
12 January 2014 | Registered office address changed from Bannatyne House Unit 4, Gates Close Crawley West Sussex RH10 7NB United Kingdom on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from Bannatyne House Unit 4, Gates Close Crawley West Sussex RH10 7NB United Kingdom on 12 January 2014 (1 page) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|