London
WC2E 9DH
Director Name | Mr Daniel Kenneth James Perkins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2019(6 years after company formation) |
Appointment Duration | 1 year (closed 22 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Fergus Kingsley Haycock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Peter Nolan Von Gal |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Matthew Creagh Stevens |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150k at £1 | Wcs Nominees 100.00% Ordinary A |
---|---|
1 at £1 | Peter Von Gal 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £131,706 |
Cash | £82,993 |
Current Liabilities | £4,073 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (1 page) |
7 August 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
7 August 2020 | Withdrawal of a person with significant control statement on 7 August 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
24 January 2020 | Resolutions
|
24 January 2020 | Solvency Statement dated 09/01/20 (2 pages) |
24 January 2020 | Statement of capital on 24 January 2020
|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2019 | Appointment of Mr Daniel Kenneth James Perkins as a director on 27 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 (1 page) |
3 June 2019 | Termination of appointment of Peter Nolan Von Gal as a director on 3 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
2 May 2018 | Appointment of Mr Matthew Creagh Stevens as a director on 13 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Fergus Kingsley Haycock on 13 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
17 October 2016 | Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
18 March 2014 | Appointment of Peter Nolan Von Gal as a director (2 pages) |
18 March 2014 | Appointment of Peter Nolan Von Gal as a director (2 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
18 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
18 March 2014 | Change of share class name or designation (2 pages) |
18 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
18 March 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
31 January 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
6 November 2013 | Incorporation (27 pages) |
6 November 2013 | Incorporation (27 pages) |