London
W1G 9QR
Director Name | Mr Joseph Andrew Chancellor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Aleksandr Kogan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Alexander Slinger |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | Global Science (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Correspondence Address | Magdalene College Cambridge CB3 0AG |
Registered Address | 6th Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
149 at £1 | Joseph Andrew Chancello 9.93% Ordinary |
---|---|
500 at £1 | Aleksandr Kogan 33.33% Ordinary |
500 at £1 | Alexander Slinger 33.33% Ordinary |
351 at £1 | Chao-chun Wei 23.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,311 |
Cash | £145,111 |
Current Liabilities | £49,716 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from , C/O Pomegranate Consulting, the Lexicon Mount Street, Manchester, M2 5NT, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from , C/O Pomegranate Consulting, the Lexicon Mount Street, Manchester, M2 5NT, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 July 2016 (1 page) |
2 June 2016 | Registered office address changed from , 40 Princess Street Manchester, M1 6DE, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from , 40 Princess Street Manchester, M1 6DE, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Alexander Slinger as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Alexander Slinger as a director on 10 May 2016 (1 page) |
29 September 2015 | Termination of appointment of Joseph Andrew Chancellor as a director on 23 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Joseph Andrew Chancellor as a director on 23 September 2015 (1 page) |
17 September 2015 | Appointment of Dr Aleksandr Spectre as a director on 11 September 2015 (2 pages) |
17 September 2015 | Appointment of Dr Aleksandr Spectre as a director on 11 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Aleksandr Kogan as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Aleksandr Kogan as a director on 11 September 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , 40 Princess Street Manchester, CB4 0WS, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , St John's Innovation Centre Cowley Road Cambridge, CB4 0WS to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , 40 Princess Street Manchester, CB4 0WS, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 40 Princess Street Manchester CB4 0WS England to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 40 Princess Street Manchester CB4 0WS England to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , St John's Innovation Centre Cowley Road Cambridge, CB4 0WS to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
28 August 2014 | Registered office address changed from 12 Ainsworth Place Cambridge CB1 2PG England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , 12 Ainsworth Place Cambridge, CB1 2PG, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , 12 Ainsworth Place Cambridge, CB1 2PG, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 28 August 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
21 August 2014 | Registered office address changed from , 3 Cory House, Northampton Street Cambridge, CB3 0AD, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Alexander Slinger as a director on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 3 Cory House, Northampton Street Cambridge CB3 0AD England to 12 Ainsworth Place Cambridge CB1 2PG on 21 August 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Aleksandr Kogan on 21 August 2014 (3 pages) |
21 August 2014 | Registered office address changed from , 3 Cory House, Northampton Street Cambridge, CB3 0AD, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 21 August 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Aleksandr Kogan on 21 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Alexander Slinger as a director on 21 August 2014 (2 pages) |
2 August 2014 | Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page) |
2 August 2014 | Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page) |
2 August 2014 | Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page) |
29 May 2014 | Incorporation
|
29 May 2014 | Incorporation
|