London
EC1M 7AD
Director Name | Mr Aidan Stephen Drury |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mason's Avenue London EC2V 5BT |
Director Name | Elena Valerjevna Kolobova |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mason's Avenue London EC2V 5BT |
Registered Address | 12 Mason's Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £0.002 | Jaime Lopez 50.00% Ordinary |
---|---|
125 at £0.002 | Aiden Stephen Drury 25.00% Ordinary |
125 at £0.002 | Elena Valerjevna Kolobova 25.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 February 2016 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
18 February 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 February 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 February 2016 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
15 October 2014 | Appointment of Elena Valerjevna Kolobova as a director on 29 August 2014 (3 pages) |
15 October 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 12 Mason's Avenue London EC2V 5BT on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Elena Valerjevna Kolobova as a director on 29 August 2014 (3 pages) |
15 October 2014 | Appointment of Aidan Stephen Drury as a director on 29 August 2014 (3 pages) |
15 October 2014 | Appointment of Aidan Stephen Drury as a director on 29 August 2014 (3 pages) |
15 October 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 12 Mason's Avenue London EC2V 5BT on 15 October 2014 (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
6 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
6 September 2014 | Resolutions
|
28 July 2014 | Director's details changed for Mr Jaime Lopez on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Jaime Lopez on 20 May 2014 (2 pages) |
20 May 2014 | Incorporation
|
20 May 2014 | Incorporation
|