53-64 Chancery Lane
London
WC2A 1QS
Director Name | Mr Theodore Joseph Ellis |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Miss Ellen Ciara Rowsell |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Jonathan David Oddie |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
31 March 2016 | Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Miss Ellen Ciara Rowsell on 15 October 2015 (2 pages) |
8 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Miss Ellen Ciara Rowsell on 15 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Jonathan David Oddie on 15 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Joel Donald Scott Amey on 15 October 2015 (2 pages) |
7 December 2015 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 2nd Floor 13-14 Margaret Street London W1W 8RN on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 2nd Floor 13-14 Margaret Street London W1W 8RN on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mr Joel Donald Scott Amey on 15 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Jonathan David Oddie on 15 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Theodore Joseph Ellis on 15 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Theodore Joseph Ellis on 15 October 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2014 | Change of share class name or designation (1 page) |
16 October 2014 | Change of share class name or designation (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
22 October 2013 | Appointment of Miss Ellen Ciara Rowsell as a director (2 pages) |
22 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
22 October 2013 | Appointment of Mr Jonathan David Oddie as a director (2 pages) |
22 October 2013 | Appointment of Mr Joel Donald Scott Amey as a director (2 pages) |
22 October 2013 | Appointment of Mr Joel Donald Scott Amey as a director (2 pages) |
22 October 2013 | Appointment of Mr Theodore Joseph Ellis as a director (2 pages) |
22 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
22 October 2013 | Appointment of Miss Ellen Ciara Rowsell as a director (2 pages) |
22 October 2013 | Appointment of Mr Theodore Joseph Ellis as a director (2 pages) |
22 October 2013 | Appointment of Mr Jonathan David Oddie as a director (2 pages) |
15 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
15 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|