London
W8 5TT
Director Name | Mr Ian James Marsh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Mr Guy-Louis De Le Vingne |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Mr David Fuchs |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mittelstr. 52 Berlin 10117 |
Director Name | Mr Robert Rebholz |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mittelstr. 52 Berlin 10117 |
Director Name | Mr Martin Twellmeyer |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mittelstr. 52 Berlin 10117 |
Registered Address | 4th Floor Oxford House 76 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Spaceways Uk Holding Sc Sp 74.96% Ordinary |
---|---|
334 at £1 | Dmg Media Investments Limited 25.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£656,227 |
Cash | £64,948 |
Current Liabilities | £843,708 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Statement by Directors (1 page) |
20 March 2017 | Solvency Statement dated 23/02/17 (1 page) |
20 March 2017 | Solvency Statement dated 23/02/17 (1 page) |
20 March 2017 | Statement by Directors (1 page) |
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Resolutions
|
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Resolutions
|
7 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
1 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 August 2015 | Termination of appointment of Robert Rebholz as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of David Fuchs as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Twellmeyer as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Robert Rebholz as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Twellmeyer as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of David Fuchs as a director on 16 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Guy-Louis De Le Vingne as a director on 15 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Guy-Louis De Le Vingne as a director on 15 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Appointment of Mr Ian James Marsh as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian James Marsh as a director on 11 May 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page) |
25 February 2015 | Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages) |
25 February 2015 | Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
25 February 2015 | Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
25 February 2015 | Resolutions
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
2 September 2014 | Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
|
6 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
6 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|