55 Fetter Lane
London
EC4A 1AA
Director Name | Mr Stephen Walter Stimpson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2018) |
Role | Dance Music Promotions Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Anthony Hugh Copsey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Henrik Markus Drese |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr David Kenyon Pollard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Mr Dominic Rodwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Elkstone Road London W10 5NT |
Director Name | Mr Patrick John Bird |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barn Cottages Church Road Wallington Surrey SM6 7NW |
Website | www.evermix.fm |
---|---|
Email address | [email protected] |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Administrator's progress report (31 pages) |
26 January 2018 | Notice of move from Administration to Dissolution (28 pages) |
21 October 2017 | Administrator's progress report (31 pages) |
21 October 2017 | Notice of deemed approval of proposals (3 pages) |
21 October 2017 | Administrator's progress report (31 pages) |
21 October 2017 | Notice of deemed approval of proposals (3 pages) |
18 July 2017 | Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages) |
25 March 2017 | Statement of administrator's proposal (30 pages) |
25 March 2017 | Statement of administrator's proposal (30 pages) |
10 February 2017 | Statement of affairs with form 2.14B (6 pages) |
10 February 2017 | Statement of affairs with form 2.14B (6 pages) |
7 February 2017 | Registered office address changed from 31 Elkstone Road London W10 5NT England to 100 Borough High Street London SE1 1LB on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 31 Elkstone Road London W10 5NT England to 100 Borough High Street London SE1 1LB on 7 February 2017 (2 pages) |
3 February 2017 | Appointment of an administrator (1 page) |
3 February 2017 | Appointment of an administrator (1 page) |
12 December 2016 | Termination of appointment of Patrick John Bird as a director on 1 June 2016 (1 page) |
12 December 2016 | Termination of appointment of Patrick John Bird as a director on 1 June 2016 (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
25 November 2016 | Termination of appointment of Dominic Rodwell as a director on 3 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Dominic Rodwell as a director on 3 November 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
24 June 2016 | Appointment of Mr Anthony Hugh Copsey as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Henrik Markus Drese as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Anthony Hugh Copsey as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Henrik Markus Drese as a director on 1 June 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW to 31 Elkstone Road London W10 5NT on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW to 31 Elkstone Road London W10 5NT on 10 May 2016 (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
3 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
3 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
6 July 2015 | Termination of appointment of David Kenyon Pollard as a director on 11 June 2015 (1 page) |
6 July 2015 | Termination of appointment of David Kenyon Pollard as a director on 11 June 2015 (1 page) |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Apartment 6 Thorncliffe House 14a Thorncliffe Street Huddersfield HD3 3LH to C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Apartment 6 Thorncliffe House 14a Thorncliffe Street Huddersfield HD3 3LH to C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW on 15 January 2015 (1 page) |
10 December 2014 | Appointment of Mr Patrick Bird as a director on 10 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Patrick Bird as a director on 10 November 2014 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
17 November 2014 | Resolutions
|
9 October 2014 | Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|