London
N1 7GU
Director Name | Mr Mike Doamekpor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Michael Nicholas Halepas |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Firs St. Johns Close Potters Bar Hertfordshire EN6 5PD |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
40 at £1 | Frank Dela Beccles 40.00% Ordinary |
---|---|
40 at £1 | Mike Doamekpor 40.00% Ordinary |
20 at £1 | Michael Halepas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,983 |
Cash | £6,838 |
Current Liabilities | £16,173 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 January 2017 | Withdraw the company strike off application (2 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Director's details changed for Mr Mike Doamekpor on 7 December 2014 (2 pages) |
7 April 2015 | Appointment of Mr Michael Nicholas Halepas as a director on 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders (4 pages) |
7 April 2015 | Director's details changed for Mr Frank Dela Beccles on 7 December 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Mike Doamekpor on 7 December 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Frank Dela Beccles on 7 December 2014 (2 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
5 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 5 November 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Micheal Doamekpor on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Micheal Doamekpor on 3 April 2014 (2 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|