London
SW18 1AP
Director Name | Sally-Anne Newson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Jon Kamaluddin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 August 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Iain McDonald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 August 2020) |
Role | Partner William Currie Group |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Edward Horton Peter David |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Redcliffe Square London SW10 9JX |
Secretary Name | Mr Edward Horton Peter David |
---|---|
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Redcliffe Square London SW10 9JX |
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 2013) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 132-134 Lots Road London SW10 0RJ |
Director Name | Nicola Thompson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132-134 Lots Road London SW10 0RJ |
Director Name | Mr Matthew David Tooth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 132-134 Lots Road London SW10 0RJ |
Director Name | Mr Edward Horton Peter David |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Redcliffe Square London SW10 9JX |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £999,879 |
Cash | £1,055,937 |
Current Liabilities | £620,773 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
24 January 2017 | Administrator's progress report to 30 December 2016 (22 pages) |
30 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
10 August 2016 | Administrator's progress report to 4 July 2016 (27 pages) |
15 March 2016 | Amended certificate of constitution of creditors' committee (1 page) |
15 March 2016 | Result of meeting of creditors (2 pages) |
23 February 2016 | Statement of administrator's proposal (30 pages) |
9 February 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
19 January 2016 | Registered office address changed from Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 January 2016 (1 page) |
14 January 2016 | Appointment of an administrator (1 page) |
3 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
24 November 2015 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER on 24 November 2015 (1 page) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
20 May 2015 | Appointment of Mr Iain Mcdonald as a director on 29 April 2015 (2 pages) |
20 May 2015 | Registered office address changed from 132-134 Lots Road London SW10 0RJ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015 (1 page) |
19 May 2015 | Appointment of Jon Kamaluddin as a director on 29 April 2015 (2 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
31 March 2015 | Appointment of Sally-Anne Newson as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Edward Horton Peter David as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Sally-Anne Newson as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Edward Horton Peter David as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Edward Horton Peter David as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Edward Horton Peter David as a director on 6 March 2015 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 April 2014 | Termination of appointment of Nicola Thompson as a director (1 page) |
4 April 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 January 2014 | Termination of appointment of Matthew Tooth as a director (1 page) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (10 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 25 May 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Termination of appointment of Matthew Collins as a director (1 page) |
12 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
7 February 2013 | Secretary's details changed for Mr Edward David on 1 October 2012 (1 page) |
7 February 2013 | Secretary's details changed for Mr Edward David on 1 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Edward David as a director (1 page) |
6 February 2013 | Appointment of Mr Edward Horton Peter David as a director (2 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Appointment of Mr Matthew Howard Collins as a director (3 pages) |
2 October 2012 | Appointment of Nicola Thompson as a director (3 pages) |
2 October 2012 | Appointment of Mr Matthew David Tooth as a director (3 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
5 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
24 April 2012 | Registered office address changed from 11B Redcliffe Square London SW10 9JX England on 24 April 2012 (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
19 April 2012 | Resolutions
|
27 February 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
27 February 2012 | Resolutions
|
27 February 2012 | Appointment of Katie Victoria Starmer-Smith as a director (3 pages) |
7 October 2011 | Incorporation
|