London
E14 3BJ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 55 Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jean-christophe Grenier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,842 |
Cash | £94,955 |
Current Liabilities | £49,070 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Director's details changed for Mr Jean-Christophe Grenier on 11 December 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Jean-Christophe Grenier on 11 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 January 2014 | Appointment of Mr Jean-Christophe Grenier as a director (2 pages) |
7 January 2014 | Appointment of Mr Jean-Christophe Grenier as a director (2 pages) |
18 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
18 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
18 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|