London
SW3 5TD
Director Name | Mr Benedikt Benvenuto Poelchau |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 109 Flood Street London SW3 5TD |
Director Name | Mr John Tandy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 109 Flood Street London SW3 5TD |
Registered Address | 109 Flood Street London SW3 5TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
250 at £1 | Christopher Tuohy 25.00% Ordinary |
---|---|
245 at £1 | Benedikt Poelchau 24.50% Ordinary |
245 at £1 | John Tandy 24.50% Ordinary |
210 at £1 | Edmund Buckley 21.00% Ordinary |
25 at £1 | Ashley Fox 2.50% Ordinary |
25 at £1 | Ross Hill 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,477 |
Cash | £177 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 13 June 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 13 June 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|