London
SE22 8UT
Director Name | Ms Sarah Jane Bond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 January 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Director Name | Dr Jane Dennehy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 January 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 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 | Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
28 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
13 December 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 April 2016 | Appointment of Ms Sarah Jane Bond as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Ms Sarah Jane Bond as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Ms Jane Dennehy as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Ms Jane Dennehy as a director on 27 January 2016 (2 pages) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
16 December 2015 | Company name changed we are women LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Change of name notice (2 pages) |
16 December 2015 | Company name changed we are women LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Change of name notice (2 pages) |
28 August 2015 | Company name changed we are white ink LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Company name changed we are white ink LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 August 2014 | Appointment of Susan Jane Tibballs as a director on 14 July 2014 (2 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
6 August 2014 | Appointment of Susan Jane Tibballs as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|