Clerkenwell
London
WC1X 0DS
Director Name | Mr Mario Vogel |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Exmouth House 3-11 Pine Street London EC1R 0JH |
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
Registered Address | 27 Easton Street Clerkenwell London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
800 at £1 | Mr Mario Vogel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,823 |
Cash | £480 |
Current Liabilities | £12,825 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 March 2020 | Registered office address changed from Unit 130 Exmouth House 3-11 Pine Street London EC1R 0JH England to 27 Easton Street, Clerkenwell London WC1X 0DS on 11 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Mario Vogel on 11 February 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
3 December 2019 | Appointment of Mr Mario Vogel as a director on 28 July 2019 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
26 November 2019 | Termination of appointment of Stuart Ralph Poppleton as a director on 24 July 2019 (1 page) |
14 August 2019 | Change of details for Mr Mario Vogel as a person with significant control on 6 April 2016 (2 pages) |
7 March 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
27 July 2018 | Termination of appointment of Mario Vogel as a director on 25 July 2018 (1 page) |
25 July 2018 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to Unit 130 Exmouth House 3-11 Pine Street London EC1R 0JH on 25 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Stuart Poppleton as a director on 24 July 2018 (2 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
20 February 2018 | Change of details for Mr Mario Vogel as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Mario Vogel on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Mario Vogel on 1 March 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 November 2015 | Registered office address changed from Suite 6 Slington House Unit 1193 Rankine Road Basingstoke RG24 8PH to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Suite 6 Slington House Unit 1193 Rankine Road Basingstoke RG24 8PH to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 23 November 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|