London
EC4V 4BE
Director Name | Ms Stephanie Lillelund |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2014(1 week, 2 days after company formation) |
Appointment Duration | 7 months (resigned 30 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Suite 510 101 Clerkenwell Road London EC1R 5BX |
Website | poochtech.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10.5k at £0.00007 | Dan Bauer 73.44% Ordinary |
---|---|
983 at £0.00007 | Ulrike Winkler 6.88% Ordinary |
- | OTHER 5.82% - |
819 at £0.00007 | Antonia Lee 5.73% Ordinary |
491 at £0.00007 | Stephan Winkler 3.44% Ordinary |
229 at £0.00007 | Dariush Zand 1.60% Ordinary |
164 at £0.00007 | Andrew Rudd 1.15% Ordinary |
164 at £0.00007 | Caroline Tucker 1.15% Ordinary |
114 at £0.00007 | Harkable Limited 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,413 |
Cash | £46,652 |
Current Liabilities | £2,369 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Registered office address changed from Suite 510 101 Clerkenwell Road London EC1R 5BX to 71 Queen Victoria Street London EC4V 4BE on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Suite 510 101 Clerkenwell Road London EC1R 5BX to 71 Queen Victoria Street London EC4V 4BE on 14 July 2016 (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Dan Bauer on 30 April 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Dan Bauer on 30 April 2014 (2 pages) |
31 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 November 2014 | Termination of appointment of Stephanie Lillelund as a director on 30 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Stephanie Lillelund as a director on 30 October 2014 (2 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
30 August 2014 | Sub-division of shares on 15 August 2014 (5 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Sub-division of shares on 15 August 2014 (5 pages) |
30 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
31 March 2014 | Appointment of Ms Stephanie Lillelund as a director (2 pages) |
31 March 2014 | Appointment of Ms Stephanie Lillelund as a director (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|