London
WC1H 9BQ
Director Name | Glen McLeod-Cooper Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Danielle Siggins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Nelmes Crescent Hornchurch Essex RM11 2PP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Adam Jenner |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Swanscombe Kent DA10 0AQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
11.4k at £1 | Ledley King Pension Fund 8.40% Ordinary |
---|---|
10.9k at £1 | Ashley Cole Pension Fund 8.07% Ordinary |
10.9k at £1 | Kieron Dyer 8.07% Ordinary |
7.3k at £1 | David James 5.38% Ordinary |
7.3k at £1 | Titus Bramble Pension Fund 5.38% Ordinary |
7.3k at £1 | Wayne Bridge Pension Fund 5.38% Ordinary |
5.8k at £1 | Peter Crouch 4.31% Ordinary |
52.5k at £1 | Glen Johnson 38.71% Ordinary |
3.8k at £1 | Adam Jenner 2.76% Ordinary |
3.8k at £1 | Danielle Siggins 2.76% Ordinary |
14.6k at £1 | Ashley Cole Efurb 10.76% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (16 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (16 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (16 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (16 pages) |
3 May 2013 | Declaration of solvency (3 pages) |
3 May 2013 | Declaration of solvency (3 pages) |
22 April 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 22 April 2013 (2 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
12 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
12 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
12 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
20 November 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
20 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
20 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
18 July 2012 | Appointment of Glen Mcleod-Cooper Johnson as a director (2 pages) |
18 July 2012 | Appointment of Glen Mcleod-Cooper Johnson as a director (2 pages) |
18 July 2012 | Termination of appointment of Adam Jenner as a director (1 page) |
18 July 2012 | Termination of appointment of Adam Jenner as a director (1 page) |
12 September 2011 | Appointment of Adam Jenner as a director (3 pages) |
12 September 2011 | Appointment of Danielle Siggins as a director (3 pages) |
12 September 2011 | Appointment of Adam Jenner as a director (3 pages) |
12 September 2011 | Appointment of Danielle Siggins as a director (3 pages) |
2 September 2011 | Appointment of Adam Jenner as a director (3 pages) |
2 September 2011 | Appointment of Adam Jenner as a director (3 pages) |
12 July 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
12 July 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|