London
W1G 0PP
Director Name | Mr Tiernan Samuel Douieb |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(same day as company formation) |
Role | Comedian / Writer |
Country of Residence | England |
Correspondence Address | Flat 3 40 Methuen Park London N10 2JS |
Director Name | Miss Tiffany Oake |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(same day as company formation) |
Role | Comedian/Actor |
Country of Residence | England |
Correspondence Address | The Phoenix 37 Cavendish Square London W1G 0PP |
Director Name | Mr Graham John Bunn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 June 2017) |
Role | Licensee, Events & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Phoenix 37 Cavendish Square London W1G 0PP |
Registered Address | The Phoenix 37 Cavendish Square London W1G 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Graham Bunn 25.00% Ordinary |
---|---|
1 at £1 | Katie Chapman 25.00% Ordinary |
1 at £1 | Tiernan Douieb 25.00% Ordinary |
1 at £1 | Tiffany Stevenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,227 |
Cash | £2,435 |
Current Liabilities | £3,662 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
2 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 January 2014 | Director's details changed for Miss Tiffany Stevenson on 21 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Miss Tiffany Stevenson on 21 January 2014 (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
3 December 2013 | Appointment of Mr Graham John Bunn as a director (2 pages) |
3 December 2013 | Appointment of Mr Graham John Bunn as a director (2 pages) |
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|