8th Floor
London
SE1 9PD
Director Name | Miss Victoria Kate Ewart-Perks |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Programme Head |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT Wales |
Director Name | Mr Oliver Martin Meister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 22 Upper Ground 8th Floor London SE1 9PD |
Director Name | Ms Monika Chojnacka-Mascianica |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 February 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground 8th Floor London SE1 9PD |
Registered Address | 22 Upper Ground 8th Floor London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Abhinav Arya 25.00% Ordinary |
---|---|
250 at £1 | Bhavneet Singh 25.00% Ordinary |
250 at £1 | Monika Chojnacka-mascianica 25.00% Ordinary |
250 at £1 | Victoria Ewart-perks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,496 |
Cash | £438,776 |
Current Liabilities | £466,318 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 October 2015 | Delivered on: 8 October 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Termination of appointment of Monika Chojnacka-Mascianica as a director on 3 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 December 2017 | Satisfaction of charge 090925310001 in full (1 page) |
28 December 2017 | Satisfaction of charge 090925310001 in full (1 page) |
4 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 June 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
29 June 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Registration of charge 090925310001, created on 6 October 2015 (5 pages) |
8 October 2015 | Registration of charge 090925310001, created on 6 October 2015 (5 pages) |
24 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 February 2015 | Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page) |
13 January 2015 | Appointment of Mr Abhinav Arya as a director on 12 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Abhinav Arya as a director on 12 January 2015 (2 pages) |
3 September 2014 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page) |
17 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Appointment of Mr Oliver Martin Meister as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Victoria Kate Ewart-Perks as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Oliver Martin Meister as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Victoria Kate Ewart-Perks as a director on 16 July 2014 (1 page) |
19 June 2014 | Incorporation
|
19 June 2014 | Incorporation
|