London
SE24 9NE
Director Name | Mr Stephen Paul Gibson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 The Drive Hove East Sussex BN3 3PD |
Director Name | Mr Jack Lydon |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 George Street Brighton BN2 1RH |
Director Name | Mr Jack Sirkett |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rylands Road Southend-On-Sea Essex SS2 4LN |
Registered Address | 51 Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (4 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
25 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
14 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 9 February 2015
|
13 February 2017 | Statement of capital following an allotment of shares on 9 February 2015
|
1 February 2017 | Termination of appointment of Jack Sirkett as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Jack Sirkett as a director on 1 February 2017 (1 page) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Mr. Jack Sirkett on 6 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Mr. Jack Sirkett on 6 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr. Jack Sirkett on 11 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr. Jack Sirkett on 11 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from 20 George Street Brighton BN2 1RH England to 51 Herne Hill London SE24 9NE on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 20 George Street Brighton BN2 1RH England to 51 Herne Hill London SE24 9NE on 3 November 2016 (1 page) |
30 October 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
30 October 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Appointment of Mr Stephen Paul Gibson as a director on 26 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Stephen Paul Gibson as a director on 26 May 2016 (2 pages) |
29 June 2016 | Resolutions
|
4 April 2016 | Termination of appointment of Jack Lydon as a director on 28 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Jack Lydon as a director on 28 March 2016 (1 page) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 February 2016 | Registered office address changed from 13 Caledonian Road Brighton BN2 3HX United Kingdom to 20 George Street Brighton BN2 1RH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 13 Caledonian Road Brighton BN2 3HX United Kingdom to 20 George Street Brighton BN2 1RH on 15 February 2016 (1 page) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|