London
SW8 1TD
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 September 2021) |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.2k at £0.01 | Ben Grinnell 9.30% Ordinary A |
---|---|
2.5k at £0.01 | Mark Lynch 5.58% Ordinary A |
18.8k at £0.01 | Joan Annie Mcdowell 41.87% Ordinary A |
2.1k at £0.01 | Christine Remington 4.65% Ordinary A |
2.1k at £0.01 | Norman Remington 4.65% Ordinary A |
1.7k at £0.01 | Stephen Rushton 3.72% Ordinary A |
8.3k at £0.01 | Ian Beech 18.61% Ordinary A |
5k at £0.01 | Senogdan Venkateswaran 11.16% Ordinary A |
100 at £0.01 | Edward Douglas Simons 0.22% Ordinary C |
100 at £0.01 | Kent Leslie Walwin 0.22% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £25,688 |
Current Liabilities | £1,712 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
14 March 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 November 2018 | Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page) |
9 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
15 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages) |
15 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
9 April 2014 | Resolutions
|
8 April 2014 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
8 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
8 April 2014 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
27 February 2014 | Incorporation (47 pages) |
27 February 2014 | Incorporation (47 pages) |