London
SW17 0NN
Director Name | Miss Emma Rachel Stroud |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Professional Coach |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dawnay Road London SW18 3PG |
Director Name | Jessica Eberhardt Rathke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2015) |
Role | Client Director |
Country of Residence | England |
Correspondence Address | 14 Conifer Court 2 Inner Park Road London SW19 6DZ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Deon Newbronner 50.00% Ordinary |
---|---|
50 at £1 | Emma Stroud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,286 |
Cash | £10,013 |
Current Liabilities | £57,351 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 August 2014 | Delivered on: 12 August 2014 Persons entitled: Denmark Square LTD T/as Money&Co. Classification: A registered charge Particulars: A fixed charge over the following property of the borrower, present and future: all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Outstanding |
---|
19 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
3 January 2020 | Removal of liquidator by court order (8 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (17 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (20 pages) |
21 July 2017 | Statement of affairs (8 pages) |
21 July 2017 | Statement of affairs (8 pages) |
22 May 2017 | Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 May 2017 (2 pages) |
21 May 2017 | Resolutions
|
21 May 2017 | Appointment of a voluntary liquidator (1 page) |
21 May 2017 | Resolutions
|
21 May 2017 | Appointment of a voluntary liquidator (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 November 2015 | Termination of appointment of Jessica Eberhardt Rathke as a director on 20 February 2015 (1 page) |
24 November 2015 | Termination of appointment of Jessica Eberhardt Rathke as a director on 20 February 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Company name changed instinct coaching LTD\certificate issued on 27/04/15
|
27 April 2015 | Company name changed instinct coaching LTD\certificate issued on 27/04/15
|
19 February 2015 | Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages) |
19 February 2015 | Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages) |
19 February 2015 | Director's details changed for Miss Emma Rachel Stroud on 18 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Miss Emma Rachel Stroud on 18 November 2014 (2 pages) |
19 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 718 Garratt Lane London SW17 0NN to C/O C/O Nicholas Peter & Co 1St Floor, (North) Devonshire House Devonshire Street London W1W 5DS on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 718 Garratt Lane London SW17 0NN to C/O C/O Nicholas Peter & Co 1St Floor, (North) Devonshire House Devonshire Street London W1W 5DS on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Registration of charge 072586430001, created on 12 August 2014 (5 pages) |
12 August 2014 | Registration of charge 072586430001, created on 12 August 2014 (5 pages) |
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
5 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 January 2012 | Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Miss Emma Rachel Stroud on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Deon Paul Newbronner on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Miss Emma Rachel Stroud on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Deon Paul Newbronner on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 34 Sisters Avenue London SW11 5SQ United Kingdom on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 34 Sisters Avenue London SW11 5SQ United Kingdom on 28 March 2011 (2 pages) |
19 May 2010 | Incorporation (21 pages) |
19 May 2010 | Incorporation (21 pages) |