London
W10 5BN
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN |
Director Name | Mr Simon Hosking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marldon Road Torquay TQ2 7EE |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Steven Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,662 |
Current Liabilities | £32,508 |
Latest Accounts | 31 March 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Next Return Due | 26 March 2017 (overdue) |
---|
13 June 2014 | Delivered on: 16 June 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold property known as 136 cumnor hill, cumnor, oxford OX2 9PH as registered at the land registry under title number ON161386. Outstanding |
---|---|
13 June 2014 | Delivered on: 16 June 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold property known as 136 cumnor hill, cumnor, oxford OX2 9PH as registered at the land registry under title number ON161386. Outstanding |
18 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (12 pages) |
---|---|
17 February 2017 | Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Satisfaction of charge 089344780002 in full (1 page) |
26 February 2016 | Satisfaction of charge 089344780001 in full (1 page) |
2 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
5 January 2015 | Appointment of Mr Simon Hosking as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Simon Hosking as a director on 5 January 2015 (2 pages) |
16 June 2014 | Registration of charge 089344780002 (38 pages) |
16 June 2014 | Registration of charge 089344780001 (39 pages) |
17 April 2014 | Appointment of Mrs Kim Vale as a director (2 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|