Epping
CM16 4PW
Director Name | Mr Kevin Andrew Gallen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Football Coach |
Country of Residence | England |
Correspondence Address | 4 Farm Crescent Napsbury Park St. Albans AL2 1UQ |
Director Name | Mr Gavin Harry Heeroo |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Downhills Ways Wood Green London N17 6AJ |
Director Name | Mr Nicholas Lingis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 109 Village Road Bush Hill Park Enfield EN1 2EZ |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
25 at £1 | Douglas Allan Freedman 25.00% Ordinary |
---|---|
25 at £1 | Gavin Heeroo 25.00% Ordinary |
25 at £1 | Kevin Gallen 25.00% Ordinary |
25 at £1 | Nicholas Lingis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,702 |
Cash | £2,382 |
Current Liabilities | £35,642 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
9 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 December 2013 | Registered office address changed from 105 Downhills Ways Wood Green London N17 6AJ England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 105 Downhills Ways Wood Green London N17 6AJ England on 6 December 2013 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|