London
W8 5HD
Secretary Name | Miss Evy Jessica Rune |
---|---|
Status | Resigned |
Appointed | 20 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Miss Evy Jessica Rune |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 May 2014(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Registered Address | St James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | Beatrice Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £19,770 |
Current Liabilities | £30,228 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
9 February 2018 | Director's details changed for Miss Beatrice Bailey on 5 May 2017 (2 pages) |
9 February 2018 | Termination of appointment of Evy Jessica Rune as a director on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Evy Jessica Rune as a secretary on 9 February 2018 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 September 2017 | Notification of Beatrice Bailey as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Beatrice Bailey as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Director's details changed for Miss Beatrice Bailey on 8 May 2017 (2 pages) |
28 September 2017 | Director's details changed for Miss Beatrice Bailey on 8 May 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 May 2014 | Appointment of Miss Evy Jessica Rune as a director (2 pages) |
29 May 2014 | Appointment of Miss Evy Jessica Rune as a director (2 pages) |
20 May 2014 | Appointment of Miss Evy Jessica Rune as a secretary (2 pages) |
20 May 2014 | Registered office address changed from 24C Crookham Rd London SW6 4EQ United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 24C Crookham Rd London SW6 4EQ United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Appointment of Miss Evy Jessica Rune as a secretary (2 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|