London
W1U 2NT
Director Name | Stephan Tieleman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 August 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Kidderpore Avenue London NW3 7SX |
Director Name | Sandor Kemper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Dalweg 58 Fruisweg 801-C 2132 Ng Hoofddorp Netherlands |
Registered Address | 3 Kidderpore Avenue London NW3 7SX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50 at £1 | Fashioncheque Europe Bv 50.00% Ordinary |
---|---|
50 at £1 | Global Liaisons Limited 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
20 February 2018 | Registered office address changed from C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ England to 3 Kidderpore Avenue London NW3 7SX on 20 February 2018 (1 page) |
19 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 December 2016 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to C/O Then and Now Ltd Sumatra House 215 West End Lane London NW6 1XJ on 13 December 2016 (1 page) |
25 November 2016 | Appointment of Stephan Tieleman as a director on 1 August 2016 (2 pages) |
25 November 2016 | Appointment of Stephan Tieleman as a director on 1 August 2016 (2 pages) |
24 November 2016 | Termination of appointment of Sandor Kemper as a director on 1 August 2016 (1 page) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Termination of appointment of Sandor Kemper as a director on 1 August 2016 (1 page) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 November 2015 | Director's details changed for Ms Lian Michelson on 12 November 2014 (2 pages) |
13 November 2015 | Director's details changed for Ms Lian Michelson on 12 November 2014 (2 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 July 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
10 July 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
18 May 2015 | Director's details changed for Ms Michelson on 12 November 2014 (2 pages) |
18 May 2015 | Director's details changed for Ms Michelson on 12 November 2014 (2 pages) |
15 January 2015 | Registered office address changed from C/O First Floor 47 Marylebone Lane London W1U 2NT England to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O First Floor 47 Marylebone Lane London W1U 2NT England to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 15 January 2015 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|