London
SE4 1SY
Director Name | Mr Nico Stefan Thoemmes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 St. Georges Mews London NW1 8XE |
Website | www.morninggloryville.com |
---|---|
Email address | [email protected] |
Telephone | 07 984520396 |
Telephone region | Mobile |
Registered Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.1k at £0.0001 | Annie Fabricant 9.72% Ordinary |
---|---|
2.1k at £0.0001 | Patrick Walker 6.48% Ordinary |
16.2k at £0.0001 | Ameet Wadhwani 50.31% Ordinary |
6.5k at £0.0001 | James Fabricant 20.11% Ordinary |
3.8k at £0.0001 | Samantha Moyo 11.80% Ordinary |
522 at £0.0001 | Tariq Khan 1.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,567 |
Cash | £8,741 |
Current Liabilities | £32,205 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 23 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 7 October 2017 (overdue) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page) |
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
5 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
14 April 2014 | Registered office address changed from Buzzer 8 2Nd Floor Shacklewell Studios 18-24 Shacklewell Lane London Greater London E8 2EZ on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Buzzer 8 2Nd Floor Shacklewell Studios 18-24 Shacklewell Lane London Greater London E8 2EZ on 14 April 2014 (2 pages) |
12 March 2014 | Registered office address changed from 31 Upper Brockley Road London SE4 1SY England on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 31 Upper Brockley Road London SE4 1SY England on 12 March 2014 (2 pages) |
26 February 2014 | Termination of appointment of Nico Thoemmes as a director (2 pages) |
26 February 2014 | Termination of appointment of Nico Thoemmes as a director (2 pages) |
1 December 2013 | Director's details changed for Mr Nico Theommes on 19 November 2013 (3 pages) |
1 December 2013 | Director's details changed for Mr Nico Theommes on 19 November 2013 (3 pages) |
23 September 2013 | Incorporation (25 pages) |
23 September 2013 | Incorporation (25 pages) |