London
E2 7DD
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.8k at £1 | Matthew David Clark 7.10% Ordinary B |
---|---|
5k at £1 | Andrew Everett Medd 5.20% Ordinary B |
24k at £1 | Erik Johan Torstensson 25.00% Ordinary A |
24k at £1 | Jens Birger Grede 25.00% Ordinary A |
22.5k at £1 | Robert Saville 23.40% Ordinary B |
13.7k at £1 | Mark Howard Waites 14.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £96 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants. Outstanding |
---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Jens Birger Grede on 31 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Registration of charge 088113350001, created on 16 July 2014 (24 pages) |
18 July 2014 | Registration of charge 088113350001, created on 16 July 2014 (24 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|