London
W11 3PW
Director Name | Miss Lily Sarah Fortescue |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 February 2019) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26a Groom Place London SW1X 7BA |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 February 2019) |
Role | Managing Director Of Pembroke Vct |
Country of Residence | England |
Correspondence Address | Oakley Capital 3 Cadogan Gate London SW1X 0AP |
Registered Address | Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.2k at £1 | Lady Sarah Roborough 4.44% Ordinary |
---|---|
10k at £1 | Katie Canvin 37.78% Ordinary |
10k at £1 | Melinda Lopes 37.78% Ordinary |
735 at £1 | Aalish Maddrell 2.78% Ordinary |
735 at £1 | Maurice Bennett 2.78% Ordinary |
3.7k at £1 | Crispin Odey 13.89% Ordinary |
147 at £1 | Lord Massey Roborough 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£397,284 |
Cash | £3,467 |
Current Liabilities | £862,064 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2017 | Establishment of creditors or liquidation committee (7 pages) |
---|---|
10 May 2017 | Administrator's progress report to 16 January 2017 (28 pages) |
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 August 2016 | Administrator's progress report to 19 July 2016 (29 pages) |
6 May 2016 | Statement of affairs with form 2.14B (7 pages) |
29 April 2016 | Amended certificate of constitution of creditors' committee (1 page) |
21 April 2016 | Result of meeting of creditors (2 pages) |
5 April 2016 | Satisfaction of charge 088506370001 in full (1 page) |
22 March 2016 | Statement of administrator's proposal (44 pages) |
4 February 2016 | Registered office address changed from 25 st James's Street St James London Greater London SW1A 1HA to Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 4 February 2016 (2 pages) |
27 January 2016 | Appointment of an administrator (1 page) |
25 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (20 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 20 January 2014
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Registration of charge 088506370001, created on 22 October 2015 (19 pages) |
22 October 2015 | Director's details changed for Mrs Katie Canvin on 22 October 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew Daniel Wolfson as a director on 24 September 2015 (2 pages) |
23 September 2015 | Appointment of Miss Lily Sarah Fortescue as a director on 23 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Registered office address changed from 3 Norland Square London W11 4PX to 25 St James's Street St James London Greater London SW1A 1HA on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from , 3 Norland Square, London, W11 4PX to 25 st James's Street St James London Greater London SW1A 1HA on 31 March 2015 (2 pages) |
11 June 2014 | Registered office address changed from , 34 Hillgate Place, London, W8 7st, England on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from 34 Hillgate Place London W8 7ST England on 11 June 2014 (2 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|