Kensington
London
W8 7EH
Director Name | Mr Howard Paul Donald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfields Hightown Hill Ringwood Hampshire BH24 3HE |
Director Name | Jason Orange |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Atrist |
Country of Residence | England |
Correspondence Address | Flat 2, The Battens Stamford Road Bowdon Altrincham Cheshire WA14 2JG |
Director Name | Mark Anthony Owen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2 Elsynge Road Wandsworth London SW18 2HN |
Secretary Name | Mr Wayne Simon Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rakewood House Rakewood Road Littleborough Lancashire OL15 0AP |
Registered Address | 20 Bridge Street, Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
25 at 1 | Gary Barlow 25.00% Ordinary |
---|---|
25 at 1 | Howard Donald 25.00% Ordinary |
25 at 1 | Jason Orange 25.00% Ordinary |
25 at 1 | Mark Owen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,921 |
Cash | £449,190 |
Current Liabilities | £540,748 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
24 February 2011 | Restoration by order of the court (4 pages) |
24 February 2011 | Restoration by order of the court (4 pages) |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 March 2008 | Secretary's Change of Particulars / wayne critchley / 15/09/2007 / HouseName/Number was: , now: rakewood house; Street was: 11 charles street, now: rakewood road; Area was: royton, now: ; Post Town was: oldham, now: littleborough; Post Code was: OL2 5JT, now: OL15 0AP; Country was: , now: united kingdom (1 page) |
14 March 2008 | Director's change of particulars / jason orange / 19/12/2005 (1 page) |
14 March 2008 | Return made up to 19/12/07; full list of members (5 pages) |
14 March 2008 | Secretary's change of particulars / wayne critchley / 15/09/2007 (1 page) |
14 March 2008 | Return made up to 19/12/07; full list of members (5 pages) |
14 March 2008 | Director's Change of Particulars / jason orange / 19/12/2005 / HouseName/Number was: , now: flat 2,; Street was: flat 2, now: the battens stamford road; Area was: 9 the firs bowdon, now: bowdon; Post Code was: WA14 2TG, now: WA14 2JG; Country was: , now: united kingdom (1 page) |
27 July 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members
|
10 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2005 | Incorporation (10 pages) |
19 December 2005 | Incorporation (10 pages) |