Buchanan House
London
EC1N 2HS
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (1 page) |
14 December 2022 | Resolutions
|
8 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages) |
4 August 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
18 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
3 July 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
21 April 2021 | Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
20 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages) |
19 November 2020 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page) |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
24 January 2020 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Rebecca Cox as a director on 1 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Arkady Etingen as a director on 9 September 2019 (1 page) |
1 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
8 September 2015 | Accounts for a dormant company made up to 24 September 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 24 September 2014 (2 pages) |
7 January 2015 | Director's details changed for Arkady Etingen on 24 July 2012 (2 pages) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Arkady Etingen on 24 July 2012 (2 pages) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 August 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Registered office address changed from , 8-9 Holborn, London, EC1N 2LL on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from , 8-9 Holborn, London, EC1N 2LL on 24 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from , Lex House 17 Connaught Place, London, W2 2ES, United Kingdom on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from , Lex House 17 Connaught Place, London, W2 2ES, United Kingdom on 20 July 2012 (2 pages) |
1 March 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 24 September 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 24 September 2011 (3 pages) |
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Company name changed london school of fashion and design LTD\certificate issued on 15/06/11
|
15 June 2011 | Company name changed london school of fashion and design LTD\certificate issued on 15/06/11
|
24 September 2010 | Incorporation
|
24 September 2010 | Incorporation
|