London
W1U 7NA
Director Name | Ms Natalie Jane Millard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr John Charles Ruskin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
333 at £1 | Angela Kyriacou 33.30% Ordinary |
---|---|
333 at £1 | Natalie Millard 33.30% Ordinary |
300 at £1 | John Charles Ruskin 30.00% Ordinary |
33 at £1 | Lee Hughes 3.30% Ordinary |
1 at £1 | Angela Kyriacou & Natalie Millard 0.10% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
4 January 2014 | Appointment of John Charles Ruskin as a director (3 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
4 January 2014 | Notice of Restriction on the Company's Articles (2 pages) |
4 January 2014 | Notice of Restriction on the Company's Articles (2 pages) |
4 January 2014 | Appointment of John Charles Ruskin as a director (3 pages) |
2 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 October 2013 | Appointment of Angela Marie Kyriacou as a director (2 pages) |
2 October 2013 | Appointment of Angela Marie Kyriacou as a director (2 pages) |
2 October 2013 | Appointment of Ms Natalie Jane Millard as a director (2 pages) |
2 October 2013 | Appointment of Ms Natalie Jane Millard as a director (2 pages) |
2 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
1 October 2013 | Incorporation (36 pages) |
1 October 2013 | Incorporation (36 pages) |