London
W1D 7AZ
Director Name | Mr Neil Timothy Waller |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17, Archer St Studios Archer Street London W1D 7AZ |
Director Name | Mr Jonathan Davie |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17, Archer St Studios Archer Street London W1D 7AZ |
Director Name | Mr Paul Daniel Jardine |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17, Archer St Studios Archer Street London W1D 7AZ |
Registered Address | Unit 17, Archer St Studios Archer Street London W1D 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 May 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
31 May 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 11 June 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 11 June 2015
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
16 February 2016 | Sub-division of shares on 10 June 2015 (5 pages) |
16 February 2016 | Sub-division of shares on 10 June 2015 (5 pages) |
11 February 2016 | Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016 (1 page) |
28 January 2016 | Sub-division of shares on 10 June 2015 (5 pages) |
28 January 2016 | Sub-division of shares on 10 June 2015 (5 pages) |
7 January 2016 | Appointment of Mr Jonathan Davie as a director on 11 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neil Timothy Waller as a director on 9 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neil Timothy Waller as a director on 9 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr James John William Street as a director on 9 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Jonathan Davie as a director on 11 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr James John William Street as a director on 9 June 2015 (2 pages) |
22 June 2015 | Company name changed company zz LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Company name changed company zz LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Change of name notice (2 pages) |
22 June 2015 | Change of name notice (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|