London
W12 9TG
Director Name | Mr Nicholas John Gaynor |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mrs Katherine Maria Victoria Findlater |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Emlyn Road Shepherds Bush London W12 9TG |
Director Name | Allison Beth Gaynor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Registered Address | C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
50 at £1 | Nicholas John Gaynor 50.00% Ordinary |
---|---|
26 at £1 | Alexander William Henry Findlater 26.00% Ordinary |
24 at £1 | Katherine Maria Findlater 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,580 |
Cash | £6,397 |
Current Liabilities | £1,610,782 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: 78 bollo bridge road london t/no MX162220. Outstanding |
---|
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 July 2017 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 19 July 2017 (2 pages) |
18 July 2017 | Statement of affairs (7 pages) |
18 July 2017 | Appointment of a voluntary liquidator (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Appointment of a voluntary liquidator (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Statement of affairs (7 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Registration of charge 089253900001, created on 15 May 2015 (23 pages) |
19 May 2015 | Registration of charge 089253900001, created on 15 May 2015 (23 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Termination of appointment of Allison Beth Gaynor as a director on 16 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Allison Beth Gaynor as a director on 16 February 2015 (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|