London
W2 1AS
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 July 2016(2 years after company formation) |
Appointment Duration | 1 year (closed 01 August 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 July 2016(2 years after company formation) |
Appointment Duration | 1 year (closed 01 August 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2016(2 years after company formation) |
Appointment Duration | 1 year (closed 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Closed |
Appointed | 30 July 2016(2 years after company formation) |
Appointment Duration | 1 year (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Anthony John Hiscock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Downham Wharf 28 Hertford Road London N1 5QT |
Director Name | Mr Scott Doran |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(6 days after company formation) |
Appointment Duration | 2 years (resigned 30 July 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Baldock Road Odsey Baldock Hertfordshire SG7 6SD |
Director Name | Mr Caspar John Valentine Kedros |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(6 days after company formation) |
Appointment Duration | 2 years (resigned 30 July 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ayrsome Road London N16 0RD |
Website | www.mustsavejane.com |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
4 August 2016 | Appointment of Ms Alexi Cory-Smith as a director on 30 July 2016 (2 pages) |
4 August 2016 | Registered office address changed from Flat 34 Downham Wharf 28 Hertford Road London N1 5QT to 8th Floor 5 Merchant Square London W2 1AS on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Hartwig Masuch as a director on 30 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Anthony John Hiscock as a director on 30 July 2016 (1 page) |
4 August 2016 | Appointment of Dr Maximilian Dressendoerfer as a director on 30 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2016 (2 pages) |
4 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
4 August 2016 | Termination of appointment of Caspar John Valentine Kedros as a director on 30 July 2016 (1 page) |
4 August 2016 | Registered office address changed from Flat 34 Downham Wharf 28 Hertford Road London N1 5QT to 8th Floor 5 Merchant Square London W2 1AS on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Dr Maximilian Dressendoerfer as a director on 30 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Erika Brennan as a secretary on 30 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Alexi Cory-Smith as a director on 30 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Scott Doran as a director on 30 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Scott Doran as a director on 30 July 2016 (1 page) |
4 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
4 August 2016 | Termination of appointment of Anthony John Hiscock as a director on 30 July 2016 (1 page) |
4 August 2016 | Appointment of Mrs Erika Brennan as a secretary on 30 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Hartwig Masuch as a director on 30 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Caspar John Valentine Kedros as a director on 30 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 July 2014 | Appointment of Mr Scott Doran as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Caspar John Valentine Kedros as a director on 22 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Caspar John Valentine Kedros as a director on 22 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Scott Doran as a director on 22 July 2014 (2 pages) |
16 July 2014 | Incorporation
|
16 July 2014 | Incorporation
|