London
SW6 6AW
Director Name | Mr Jerome Izzat Mazandarani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Mrs Joanna Linda Green |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | C/O H.W. Fisher & Company Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Colin Lomax |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Sloane Terrace London SW1X 9DQ |
Registered Address | 10 10 Coda Studios 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
250 at £1 | Guy Stanley Collins 35.71% Ordinary B |
---|---|
250 at £1 | Halston Holdings Sa 35.71% Ordinary A |
200 at £1 | Jerome Izzat Mazandarani 28.57% Ordinary C |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (1 page) |
11 March 2019 | Registered office address changed from C/O H.W. Fisher & Company Acre House 11-15 William Road London NW1 3ER to 10 10 Coda Studios 189 Munster Road London SW6 6AW on 11 March 2019 (1 page) |
9 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 June 2018 | Termination of appointment of Colin Lomax as a director on 28 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
14 November 2016 | Appointment of Mr Colin Lomax as a director on 1 September 2016 (2 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
14 November 2016 | Appointment of Mr Colin Lomax as a director on 1 September 2016 (2 pages) |
15 July 2016 | Termination of appointment of Joanna Linda Green as a director on 28 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Joanna Linda Green as a director on 28 June 2016 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 February 2015 | Appointment of Mr Jerome Izzat Mazandarani as a director on 13 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jerome Izzat Mazandarani as a director on 13 January 2015 (2 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
14 January 2015 | Appointment of Mrs Joanna Linda Green as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Joanna Linda Green as a director on 13 January 2015 (2 pages) |
3 October 2014 | Change of name notice (2 pages) |
3 October 2014 | Company name changed steblocro LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Change of name notice (2 pages) |
3 October 2014 | Company name changed steblocro LIMITED\certificate issued on 03/10/14 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|