Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Marc Maleika |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gerokstrasse Stuttgart 70184 |
Director Name | Mr Andreas Eberharter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 November 2012(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 December 2012) |
Role | Developer |
Country of Residence | Austria |
Correspondence Address | Apt 6 90-92 Drayton Park Road London N5 1ND |
Director Name | Otto Capital B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Correspondence Address | Looskade 16a Roermond 6041 Le |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2014) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | www.getlikeminds.com |
---|
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 24.80% - |
---|---|
486.6k at £0.000001 | James Haas 24.33% Ordinary |
486.6k at £0.000001 | Marc Maleika 24.33% Ordinary |
406.5k at £0.000001 | Otto Capital B.v. 20.32% Ordinary |
24.9k at £0.000001 | Andreas Eberharter 1.24% Ordinary |
17.7k at £0.000001 | Ballpark Ventures LLP 0.88% Ordinary |
8.9k at £0.000001 | Ben Barokas 0.45% Ordinary |
8.9k at £0.000001 | David Singleton 0.45% Ordinary |
8.9k at £0.000001 | Doug Scott 0.45% Ordinary |
8.9k at £0.000001 | Hotspur Capital Partners LTD 0.45% Ordinary |
8.9k at £0.000001 | Nate Macleitch 0.45% Ordinary |
8.9k at £0.000001 | Paul Mcguire 0.45% Ordinary |
8.9k at £0.000001 | Red Gate Software LTD 0.45% Ordinary |
4.4k at £0.000001 | Brendan Gill 0.22% Ordinary |
4.4k at £0.000001 | Cloud Speed LTD 0.22% Ordinary |
4.4k at £0.000001 | Sean Kane 0.22% Ordinary |
4.4k at £0.000001 | Thibaut Rouffineau 0.22% Ordinary |
2k at £0.000001 | Clemens Raemy 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,277 |
Cash | £35,273 |
Current Liabilities | £1,900 |
Latest Accounts | 28 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
19 August 2016 | Termination of appointment of Otto Capital B.V. as a director on 31 May 2016 (1 page) |
19 August 2016 | Termination of appointment of Otto Capital B.V. as a director on 31 May 2016 (1 page) |
19 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 June 2016 | Previous accounting period extended from 29 September 2015 to 28 March 2016 (1 page) |
29 June 2016 | Previous accounting period extended from 29 September 2015 to 28 March 2016 (1 page) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr James Haas on 17 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr James Haas on 17 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
23 March 2015 | Registered office address changed from 8 Warner Yard Clerkenwell London England EC1R 5EY to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 8 Warner Yard Clerkenwell London England EC1R 5EY to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2015 (1 page) |
4 February 2015 | Termination of appointment of Marc Maleika as a director on 10 October 2014 (1 page) |
4 February 2015 | Termination of appointment of Marc Maleika as a director on 10 October 2014 (1 page) |
15 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
12 February 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
12 February 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 May 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
10 May 2013 | Sub-division of shares on 22 February 2013 (5 pages) |
10 May 2013 | Sub-division of shares on 22 February 2013 (5 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
4 April 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
4 April 2013 | Appointment of Otto Capital B.V. as a director (2 pages) |
4 April 2013 | Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Otto Capital B.V. as a director (2 pages) |
4 April 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
3 December 2012 | Termination of appointment of Andreas Eberharter as a director (1 page) |
3 December 2012 | Termination of appointment of Andreas Eberharter as a director (1 page) |
19 November 2012 | Appointment of Mr Andreas Eberharter as a director (2 pages) |
19 November 2012 | Appointment of Mr Andreas Eberharter as a director (2 pages) |
1 November 2012 | Appointment of Mr James Haas as a director (2 pages) |
1 November 2012 | Appointment of Mr James Haas as a director (2 pages) |
9 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page) |
24 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|