London
SE5 8JH
Director Name | Mr Julian Berry |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 April 2017) |
Role | Data Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dover House Road London SW15 5AU |
Director Name | Mr Christoph Hargreaves-Allen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 April 2017) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 97 Camberwell Grove London SE5 8JH |
Director Name | Mr Christoph Hargreaves-Allen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 97 Camberwell Grove London SE5 8JH |
Secretary Name | Mr Christoph Hargreaves-Allen |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Camberwell Grove London SE5 8JH |
Director Name | Mr Howard John Thompson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2016) |
Role | Data Marketing |
Country of Residence | England |
Correspondence Address | 106 Brighton Road Godalming Surrey GU7 1PL |
Registered Address | 97 Camberwell Grove London SE5 8JH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
610 at £83.33 | Alberto Ciravegna 61.00% Ordinary |
---|---|
60 at £83.33 | Julian Berry 6.00% Ordinary |
60 at £83.33 | Thompson Howard 6.00% Ordinary |
150 at £83.33 | Christoph Hargreaves-allen 15.00% Ordinary |
120 at £83.33 | New College Capital 12.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
3 August 2016 | Termination of appointment of Howard John Thompson as a director on 2 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Howard John Thompson as a director on 2 August 2016 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Julian Berry as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Howard John Thompson as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Christoph Hargreaves-Allen as a director on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Appointment of Mr Julian Berry as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Howard John Thompson as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Christoph Hargreaves-Allen as a director on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 August 2015 | Termination of appointment of Christoph Hargreaves-Allen as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Christoph Hargreaves-Allen as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Christoph Hargreaves-Allen as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Christoph Hargreaves-Allen as a secretary on 27 August 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 December 2014 | Company name changed mr c h- allen and mr a a ciravegna LTD\certificate issued on 10/12/14
|
10 December 2014 | Company name changed mr c h- allen and mr a a ciravegna LTD\certificate issued on 10/12/14
|
6 May 2014 | Company name changed conundrum boy LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed conundrum boy LIMITED\certificate issued on 06/05/14
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|