London
NW1 3ER
Director Name | Mr Faris Michael McKinnon |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Rakan McKinnon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Lu Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2014(3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | 47 Marylebone Lane London W1U 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2.7k at £0.1 | Broad Peak Venture I LTD 26.85% Ordinary |
---|---|
2.4k at £0.1 | Landcap Strand LTD 24.16% Ordinary |
1.9k at £0.1 | Kag LTD 19.13% Ordinary |
1.6k at £0.1 | Hillgate Strand LTD 16.44% Ordinary |
1.3k at £0.1 | Vedra Holding Uk Limited 13.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,988 |
Cash | £147,256 |
Current Liabilities | £7,056,998 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2014 | Delivered on: 31 March 2014 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Freehold property k/a 226 strand london title no 353186 and the land and buildings k/a 227-228 strand london title no LN91788. Notification of addition to or amendment of charge. Outstanding |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Director's details changed for Mr Rakan Mckinnon on 17 February 2016 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Director's details changed for Mr Farid Alizadeh on 1 November 2014 (2 pages) |
26 March 2015 | Secretary's details changed for Lu Simons on 1 November 2014 (1 page) |
26 March 2015 | Director's details changed for Mr Faris Michael Mckinnon on 1 November 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Rakan Mckinnon on 1 November 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Farid Alizadeh on 1 November 2014 (2 pages) |
26 March 2015 | Secretary's details changed for Lu Simons on 1 November 2014 (1 page) |
26 March 2015 | Director's details changed for Mr Faris Michael Mckinnon on 1 November 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Rakan Mckinnon on 1 November 2014 (2 pages) |
12 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
22 April 2014 | Resolutions
|
31 March 2014 | Registration of charge 087929650001 (63 pages) |
18 March 2014 | Second filing of SH01 previously delivered to Companies House
|
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
5 March 2014 | Appointment of Lu Simons as a secretary (3 pages) |
28 February 2014 | Director's details changed for Mr Farid Alizadeh on 31 January 2014 (2 pages) |
12 February 2014 | Statement by directors (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Solvency statement dated 10/02/14 (1 page) |
12 February 2014 | Statement of capital on 12 February 2014
|
27 November 2013 | Incorporation (39 pages) |