London
NW1 8NX
Director Name | Richard Frederick Hawking |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Director Name | Jermaine Joseph Hurley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Secretary Name | Andrew John Batten |
---|---|
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Director Name | Timothy James Beazley |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Director Name | Benjamin James Marvin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Registered Address | 55 Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin James Marvin 20.00% Ordinary |
---|---|
1 at £1 | Jermaine Joseph Hurley 20.00% Ordinary |
1 at £1 | Joshua Maxwell Gurner 20.00% Ordinary |
1 at £1 | Richard Frederick Hawking 20.00% Ordinary |
1 at £1 | Timothy James Beazley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,695 |
Cash | £1,996 |
Current Liabilities | £10,966 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
28 June 2018 | Termination of appointment of Benjamin James Marvin as a director on 30 January 2017 (1 page) |
29 May 2018 | Termination of appointment of Timothy James Beazley as a director on 31 March 2018 (1 page) |
29 May 2018 | Cessation of Timothy James Beazley as a person with significant control on 31 March 2018 (1 page) |
29 May 2018 | Notification of Joshua Maxwell Gurner as a person with significant control on 1 April 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 May 2017 | Registered office address changed from C/O Elevate Rights Ltd Unit 8 the Io Centre Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2BD to 55 Kentish Town Road London NW1 8NX on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from C/O Elevate Rights Ltd Unit 8 the Io Centre Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2BD to 55 Kentish Town Road London NW1 8NX on 10 May 2017 (1 page) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
14 October 2014 | Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page) |
13 October 2014 | Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page) |
13 October 2014 | Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page) |
13 October 2014 | Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT United Kingdom on 23 January 2014 (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|