London
NW1 7NR
Director Name | Roel Jozef Gerardus Philippart |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ongar Road London SW6 1SL |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£44,857 |
Current Liabilities | £47,143 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (16 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (16 pages) |
18 November 2015 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 November 2015 (2 pages) |
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Statement of affairs with form 4.19 (6 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Resolutions
|
10 November 2015 | Statement of affairs with form 4.19 (6 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
29 January 2015 | Director's details changed for Mr Jens Ejler Hannibal on 27 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Jens Ejler Hannibal on 27 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Director's details changed for Mr Jens Ejler Hannibal on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Jens Ejler Hannibal on 18 September 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 February 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
22 October 2013 | Sub-division of shares on 15 October 2013 (5 pages) |
22 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 October 2013 | Registered office address changed from Studio 7 Unit 4 Ravensdale Ind Est Timberwharf Road London N16 6DB on 22 October 2013 (2 pages) |
22 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 October 2013 | Sub-division of shares on 15 October 2013 (5 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Registered office address changed from Studio 7 Unit 4 Ravensdale Ind Est Timberwharf Road London N16 6DB on 22 October 2013 (2 pages) |
22 October 2013 | Resolutions
|
13 March 2013 | Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages) |
13 March 2013 | Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages) |
13 March 2013 | Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Termination of appointment of Roel Philippart as a director (1 page) |
23 January 2013 | Termination of appointment of Roel Philippart as a director (1 page) |
20 December 2012 | Registered office address changed from 18 Apt 2 Dorset Square London NW1 6QB on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 18 Apt 2 Dorset Square London NW1 6QB on 20 December 2012 (2 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|