London
NW3 7LS
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 |
4 at £1 | Rachel Jackson 4.00% Ordinary |
---|---|
32 at £1 | Bellway Projects LTD 32.00% Ordinary |
32 at £1 | Hartwood Ventures LTD 32.00% Ordinary |
32 at £1 | Jetstarter LTD 32.00% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 October 2018 | Change of details for Jetstarter Ltd as a person with significant control on 18 September 2018 (2 pages) |
10 October 2018 | Change of details for Hartwood Ventures Ltd as a person with significant control on 18 September 2018 (2 pages) |
10 October 2018 | Change of details for Bellway Projects Ltd as a person with significant control on 25 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Mrs Rachel Jackson on 18 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
17 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 17 October 2017 (1 page) |
17 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 17 October 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
8 September 2014 | Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|