London
WC1N 3QA
Director Name | Eiesha Bharti Pasricha |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2015(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 November 2017) |
Role | Fashion Investor |
Country of Residence | England |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Mr Sharan Pasricha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2015(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 November 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Jonathan Saunders |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 St. John Street London EC1V 4QJ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 159 St. John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
80 at £1 | Eiesha Bharti Pasricha 80.00% Ordinary A |
---|---|
20 at £1 | Jonathan Saunders 20.00% Ordinary B |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2015 | Delivered on: 28 January 2015 Persons entitled: Eiesha Limited Classification: A registered charge Particulars: Trade mark registered in UK with reg no. 002634260 in respect of jonathan saunders (word mark). Trade mark registered in european community with international reg no. 1153939 in respect of jonathan saunders (word mark). Outstanding |
---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 June 2016 | Termination of appointment of Jonathan Saunders as a director on 3 June 2016 (1 page) |
27 April 2016 | Registered office address changed from Dunstan House St. Cross Street London EC1N 8XA to C/O Jamie Gill - Jsil 159 st. John Street London EC1V 4QJ on 27 April 2016 (1 page) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
5 October 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
5 October 2015 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA England to Dunstan House St. Cross Street London EC1N 8XA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA England to Dunstan House St. Cross Street London EC1N 8XA on 5 October 2015 (1 page) |
10 April 2015 | Appointment of Mr Jonathan Saunders as a director on 22 January 2015 (3 pages) |
20 March 2015 | Resolutions
|
10 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
10 February 2015 | Resolutions
|
10 February 2015 | Change of share class name or designation (2 pages) |
4 February 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Hox House 20-24 Emerald Street London WC1N 3QA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Hox House 20-24 Emerald Street London WC1N 3QA on 4 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 19 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Christopher Alan Mackie as a director on 19 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 19 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 19 January 2015 (2 pages) |
2 February 2015 | Company name changed newincco 1343 LIMITED\certificate issued on 02/02/15
|
2 February 2015 | Change of name notice (2 pages) |
29 January 2015 | Appointment of Mr Sharan Pasricha as a director on 19 January 2015 (3 pages) |
29 January 2015 | Appointment of Eiesha Bharti Pasricha as a director on 19 January 2015 (3 pages) |
29 January 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 19 January 2015 (3 pages) |
28 January 2015 | Registration of charge 093740260001, created on 22 January 2015 (35 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|