London
SW20 8LL
Director Name | Mr Nicholas Ridley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Kingston Road Wimbledon London SW20 8LL |
Secretary Name | Mr Allan David Frost |
---|---|
Status | Closed |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Birchwood Avenue Sidcup Kent DA14 4JZ |
Registered Address | New Kings House 136-144 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Kana Morita 60.00% Ordinary |
---|---|
40 at £1 | Nicholas Ridley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,703 |
Cash | £3,673 |
Current Liabilities | £250 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (1 page) |
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) |
12 May 2017 | Registered office address changed from 25 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to New Kings House 136-144 New Kings Road London SW6 4LZ on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 25 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to New Kings House 136-144 New Kings Road London SW6 4LZ on 12 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Registered office address changed from Exchange Somerset House Strand London WC2R 1LA to 25 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Exchange Somerset House Strand London WC2R 1LA to 25 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Exchange Somerset House Strand London WC2R 1LA to 25 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 5 November 2015 (1 page) |
27 October 2015 | Director's details changed for Ms Kana Morita on 13 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Nicholas Ridley on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Ms Kana Morita on 13 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Nicholas Ridley on 27 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Ms Kana Morita on 13 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Ms Kana Morita on 13 October 2015 (2 pages) |
6 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
27 March 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
27 February 2014 | Incorporation
|
27 February 2014 | Incorporation
|
27 February 2014 | Incorporation
|