London
WC1V 7QH
Director Name | Mr Mark Kieran Jennings |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1a Eliot Hill Lewisham London SE13 7EB |
Director Name | Mr David Enrique Varela |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(5 days after company formation) |
Appointment Duration | 2 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rye House Swan Road London SE16 4LJ |
Website | www.shakencocktails.com |
---|
Registered Address | 11 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2017 | Voluntary strike-off action has been suspended (1 page) |
11 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 June 2016 | Termination of appointment of David Enrique Varela as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of David Enrique Varela as a director on 31 May 2016 (1 page) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
9 October 2015 | Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 October 2015 (1 page) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 April 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
22 April 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 December 2014 | Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
15 May 2014 | Appointment of Mr David Enrique Varela as a director (2 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
15 May 2014 | Appointment of Mr David Enrique Varela as a director (2 pages) |
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|