JUNO NEWCO LIMITED
Overview
Company Name | JUNO NEWCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08249914 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JUNO NEWCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JUNO NEWCO LIMITED located?
Registered Office Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street W1F 7TS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUNO NEWCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for JUNO NEWCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Current accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2015 | 52 pages | AA | ||||||||||||||
Director's details changed for Mr Stuart Robert Douglas on Oct 15, 2015 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 082499140004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 082499140003 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Apr 30, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 06, 2015
| 8 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Denis James Desmond as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on Aug 17, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Selina Holliday Emeny as a secretary on Aug 06, 2015 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stuart Robert Douglas as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Robert Latham as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard William Thompson as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Bahram Neville Farazmand as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 10 pages | MR04 | ||||||||||||||
Termination of appointment of Andrew Mcmurray as a director on May 19, 2015 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Apr 26, 2014 | 51 pages | AA | ||||||||||||||
Termination of appointment of Kirsty Mcshannon as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of JUNO NEWCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMENY, Selina Holliday | Secretary | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House England | 200254690001 | |||||||
BETT, Rory David Philip | Director | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House England | England | British | Director | 174395020001 | ||||
DESMOND, Denis James | Director | Park Road Dun Loaghaire 7 Dublin Ireland | Ireland | Irish | Promoter | 297935720001 | ||||
DOUGLAS, Stuart Robert | Director | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House England | United Kingdom | British | Finance Director | 202202900001 | ||||
EZARD, Gary | Director | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House England | United Kingdom | British | None | 174730630001 | ||||
LATHAM, Paul Robert | Director | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House England | England | British | Ceo | 103647900001 | ||||
FARAZMAND, Timothy Bahram Neville | Director | Worship Street EC2A 2DU London 59-65 United Kingdom | United Kingdom | British | Director | 170349280001 | ||||
JAMES, Dean | Director | Worship Street EC2A 2DU London 59-65 United Kingdom | United Kingdom | Welsh | Director | 172789910001 | ||||
MCMURRAY, Andrew | Director | Worship Street EC2A 2DU London 59-65 | United Kingdom | British | Investor | 90394330001 | ||||
MCSHANNON, Kirsty | Director | Worship Street EC2A 2DU London 59-65 United Kingdom | United Kingdom | British | None | 174361320001 | ||||
PENDLETON, Alistair | Director | Worship Street EC2A 2DU London 59-65 United Kingdom | Uk | British | Director | 137922810001 | ||||
THOMPSON, Richard William | Director | Worship Street EC2A 2DU London 59-65 United Kingdom | England | British | Company Director | 62680170008 |
Who are the persons with significant control of JUNO NEWCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ln-Gaiety Holdings Limited | Apr 06, 2016 | 19-25 Argyll Street W1F 7TS London 2nd Floor, Regent Arcade House, England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JUNO NEWCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 27, 2013 Delivered On Dec 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 27, 2013 Delivered On Dec 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 03, 2012 Delivered On Dec 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 2012 Delivered On Dec 08, 2012 | Satisfied | Amount secured All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0