London
E1 6QE
Director Name | Mrs Samantha Campbell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b, First Floor 24-26 Fournier Street London E1 6QE |
Director Name | Miss Louise Teasdale |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2b, First Floor 24-26 Fournier Street London E1 6QE |
Registered Address | Unit 2b, First Floor 24-26 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 October 2017 | Delivered on: 10 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
28 June 2019 | Satisfaction of charge 106152740001 in full (1 page) |
24 June 2019 | Director's details changed for Miss Alexandra Brownsell on 1 June 2019 (2 pages) |
24 June 2019 | Change of details for Miss Samantha Teasdale as a person with significant control on 1 June 2019 (2 pages) |
24 June 2019 | Change of details for Ms Louise Teasdale as a person with significant control on 1 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mrs Samantha Campbell on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Miss Alexandra Brownsell as a person with significant control on 1 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Miss Louise Teasdale on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019 (1 page) |
22 February 2019 | Change of details for Ms Louise Teasdale as a person with significant control on 1 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Miss Louise Teasdale on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mrs Samantha Campbell on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Miss Alexandra Brownsell on 1 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
22 February 2019 | Change of details for Miss Alexandra Brownsell as a person with significant control on 1 February 2019 (2 pages) |
22 February 2019 | Change of details for Miss Samantha Teasdale as a person with significant control on 1 February 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 April 2018 | Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 27 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
10 November 2017 | Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages) |
10 October 2017 | Registration of charge 106152740001, created on 4 October 2017 (25 pages) |
10 October 2017 | Registration of charge 106152740001, created on 4 October 2017 (25 pages) |
13 February 2017 | Incorporation
Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation
Statement of capital on 2017-02-13
|