London
SE1 7NQ
Director Name | Mr Ernest Christopher McCarthy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 June 2014(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Jetstarter LTD 34.00% Ordinary |
---|---|
33 at £1 | Bellway Projects LTD 33.00% Ordinary |
33 at £1 | Hartwood Ventures LTD 33.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
7 July 2017 | Notification of Jetstarter Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Bellway Projects Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Hartwood Ventures Ltd as a person with significant control on 1 July 2016 (1 page) |
7 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Jetstarter Ltd as a person with significant control on 1 July 2016 (1 page) |
7 July 2017 | Notification of Jetstarter Ltd as a person with significant control on 1 July 2016 (1 page) |
7 July 2017 | Notification of Hartwood Ventures Ltd as a person with significant control on 1 July 2016 (1 page) |
7 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Bellway Projects Ltd as a person with significant control on 1 July 2016 (1 page) |
7 July 2017 | Notification of Hartwood Ventures Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Bellway Projects Ltd as a person with significant control on 1 July 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Director's details changed for Mr Frank George Banner on 31 May 2016 (2 pages) |
23 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Director's details changed for Mr Ernest Christopher Mccarthy on 31 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Frank George Banner on 31 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Ernest Christopher Mccarthy on 31 May 2016 (2 pages) |
23 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
17 June 2014 | Appointment of Mr Ernest Christopher Mccarthy as a director (2 pages) |
17 June 2014 | Appointment of Mr Frank Geoage Banner as a director (2 pages) |
17 June 2014 | Appointment of Mr Frank Geoage Banner as a director (2 pages) |
17 June 2014 | Appointment of Mr Ernest Christopher Mccarthy as a director (2 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
12 June 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
12 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
12 June 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2014 (1 page) |
2 June 2014 | Incorporation (20 pages) |
2 June 2014 | Incorporation (20 pages) |