London
N16 0RB
Director Name | Mr Justin Kerr-Stevens |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 2009) |
Role | Strategic Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Connaught Mansions 390 Coldharbour Lane London SW9 8LE |
Director Name | Ms Michelle Lyons |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2009) |
Role | Engagement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herbert Mews Brixton London SW2 2YF |
Registered Address | Suite A 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
2 at £1 | Dominic Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,613 |
Current Liabilities | £1,690 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Dominic Campbell on 2 January 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Dominic Campbell on 2 January 2014 (2 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 August 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for Mr Dominic Campbell on 18 March 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Registered office address changed from 19 the Interchange 63 Dalston Lane London London E8 2AB on 12 February 2010 (1 page) |
1 July 2009 | Appointment terminated director justin kerr-stevens (1 page) |
23 June 2009 | Appointment terminated director michelle lyons (1 page) |
25 February 2009 | Director appointed mr justin alexander kerr-stevens (1 page) |
24 February 2009 | Director appointed ms michelle lyons (1 page) |
18 December 2008 | Incorporation (11 pages) |