Covent Garden
London
WC2H 9JQ
Director Name | Mr Mark David Hall |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Pier Road Gravesend DA12 2BD |
Director Name | Mr Miles Thomas Jepson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Wilderness Park Road Hampton Hill TW12 1HS |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Cessation of Miles Thomas Jepson as a person with significant control on 1 May 2023 (1 page) |
2 May 2023 | Application to strike the company off the register (1 page) |
7 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 June 2020 | Director's details changed for Mr Miles Thomas Jepson on 3 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from Office 6.8 Sixth Floor, Bedford House 69-79 Fulham High Street London SW6 3JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Mark David Hall as a director on 3 June 2020 (2 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Appointment of Mr Miles Thomas Jepson as a director on 12 June 2015 (2 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 April 2019 | Notification of Miles Thomas Jepson as a person with significant control on 3 April 2019 (2 pages) |
28 March 2019 | Cessation of Miles Thomas Jepson as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Miles Thomas Jepson as a director on 28 March 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Office 6.8 Sixth Floor, Bedford House 69-79 Fulham High Street London SW6 3JW on 8 May 2018 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders (6 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 June 2016 | Registered office address changed from 18 the Wilderness Park Road Hampton Hill TW12 1HS United Kingdom to V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 18 the Wilderness Park Road Hampton Hill TW12 1HS United Kingdom to V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 20 June 2016 (1 page) |
31 March 2016 | Company name changed emojo LTD\certificate issued on 31/03/16
|
31 March 2016 | Company name changed emojo LTD\certificate issued on 31/03/16
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|