London
EC1V 3QJ
Director Name | Keremi Gawade |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2017) |
Role | Fashion Historian |
Country of Residence | London |
Correspondence Address | 491b Hackney Road London E2 9ED |
Director Name | Mr Peter Lyon MacDonald |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2017) |
Role | Garment Producer |
Country of Residence | England |
Correspondence Address | Old Reading Room Mells Frome Somerset BA11 3QA |
Director Name | Mr Jeremy Anthony Traiton Gawade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 84 St Philip Street London SW8 3SJ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stuart Winslow Gibbons 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 March 2014 | Appointment of Keremi Gawade as a director (2 pages) |
5 March 2014 | Appointment of Mr Peter Lyon Macdonald as a director (2 pages) |
5 March 2014 | Appointment of Mr Peter Lyon Macdonald as a director (2 pages) |
5 March 2014 | Appointment of Mr Jeremy Gawade as a director (2 pages) |
5 March 2014 | Appointment of Keremi Gawade as a director (2 pages) |
5 March 2014 | Appointment of Mr Jeremy Gawade as a director (2 pages) |
17 December 2013 | Director's details changed for Mr Stuart Winslow Gibbons on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Stuart Winslow Gibbons on 17 December 2013 (2 pages) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|