London
EC4V 6BJ
Director Name | Mr Christopher James Elliston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | Abu Dhabi |
Correspondence Address | New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ |
Director Name | Mr Terence Powell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ |
Registered Address | New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.2k at £0.01 | Christopher Elliston 41.67% Ordinary |
---|---|
4.2k at £0.01 | Terence Powell 41.66% Ordinary |
1.7k at £0.01 | Paul John Clarke 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,914 |
Cash | £85,407 |
Current Liabilities | £40,473 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 February 2016 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ on 2 February 2016 (2 pages) |
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Statement of affairs with form 4.19 (5 pages) |
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Statement of affairs with form 4.19 (5 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
4 January 2016 | Director's details changed for Mr Paul John Clarke on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Paul John Clarke on 31 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Sub-division of shares on 25 February 2015 (5 pages) |
14 April 2015 | Sub-division of shares on 25 February 2015 (5 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Director's details changed for Mr Paul John Clarke on 28 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Paul John Clarke on 28 February 2015 (2 pages) |
20 March 2015 | Resolutions
|
18 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
29 August 2014 | Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|