Office 1.03
London
WC1A 2SL
Director Name | Mr David Geoffrey Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 December 2019) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way Office 1.03 London WC1A 2SL |
Director Name | Mrs Philippa Llewellin-Allen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way Office 1.03 London WC1A 2SL |
Director Name | Mrs Susan Margaret Partington |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way Office 1.03 London WC1A 2SL |
Registered Address | 10 Bloomsbury Way Office 1.03 London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | David Allen 35.00% Ordinary |
---|---|
35 at £1 | Roger Partington 35.00% Ordinary |
15 at £1 | Philippa Allen 15.00% Ordinary |
15 at £1 | Susan Partington 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £33,781 |
Current Liabilities | £128,780 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
12 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Registered office address changed from 6 Regents Wharf London N1 9RL to 10 Bloomsbury Way Office 1.03 London WC1A 2SL on 21 September 2018 (1 page) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Register inspection address has been changed to C/O Birketts Llp 24-26 Museum Street Ipswich IP1 1HZ (1 page) |
7 March 2016 | Register inspection address has been changed to C/O Birketts Llp 24-26 Museum Street Ipswich IP1 1HZ (1 page) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
8 April 2014 | Appointment of Ms Philippa Llewellin as a director (2 pages) |
8 April 2014 | Appointment of Ms Philippa Llewellin as a director (2 pages) |
8 April 2014 | Appointment of Mrs Susie Partington as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 April 2014 | Appointment of Mrs Susie Partington as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
7 February 2014 | Appointment of Mr David Geoffrey Allen as a director (2 pages) |
7 February 2014 | Appointment of Mr David Geoffrey Allen as a director (2 pages) |
5 December 2013 | Incorporation
|
5 December 2013 | Incorporation
|
5 December 2013 | Incorporation
|