London
WC2H 9PA
Director Name | Mr Joshua Wood |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Basement Premises Neal Street London WC2H 9PA |
Secretary Name | Mr Slyvester Augustin |
---|---|
Status | Closed |
Appointed | 27 November 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 68a Basement Premises Neal Street London WC2H 9PA |
Director Name | Mr Sylvester Daniel Leonard Joe Augustin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 John Fearon Walk London W10 4NT |
Director Name | Fosterwood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | Flat 4 Pratt Street London NW1 0BJ |
Director Name | Threestrong Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | 177 Portobello Road London W11 2DY |
Registered Address | 68a Basement Premises Neal Street London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
96 at £1 | Fosterwood LTD 96.00% Ordinary |
---|---|
2 at £1 | Josh Wood 2.00% Ordinary |
2 at £1 | Julian Foster 2.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2018 | Application to strike the company off the register (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
27 November 2015 | Registered office address changed from 4 Pratt Street London NW1 0BJ England to 68a Basement Premises Neal Street London WC2H 9PA on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Fosterwood Ltd as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Sylvester Daniel Leonard Joe Augustin as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Sylvester Daniel Leonard Joe Augustin as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Threestrong Limited as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Threestrong Limited as a director on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 4 Pratt Street London NW1 0BJ England to 68a Basement Premises Neal Street London WC2H 9PA on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Fosterwood Ltd as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Slyvester Augustin as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Slyvester Augustin as a secretary on 27 November 2015 (2 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|