Shoreditch
London
EC2A 3LP
Director Name | Melanie Baker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
Website | fullertonstrategy.com.sg |
---|---|
Email address | [email protected] |
Registered Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Fullerton Strategy Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,357 |
Current Liabilities | £46,477 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Jonathan Peter Senior on 17 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Jonathan Peter Senior on 17 November 2014 (2 pages) |
12 January 2015 | Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Melanie Baker as a director on 27 November 2014 (2 pages) |
12 January 2015 | Appointment of Melanie Baker as a director on 27 November 2014 (2 pages) |
12 January 2015 | Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 12 January 2015 (1 page) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|