London
W1F 9JG
Director Name | Mr John Charles Corry Ferguson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Pook Reed Lane Heathfield East Sussex TN21 0AU |
Director Name | Emma Elizabeth Ryan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Gb-Eng |
Correspondence Address | 77a Upper Wickham Lane Welling Kent DA16 3AF |
Director Name | Mr James Weaver |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 5 Golden Square London W1F 9BS |
Registered Address | 4th Floor, 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Steven Clark 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2021 | Application to strike the company off the register (1 page) |
20 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
18 December 2019 | Registered office address changed from 6th Floor, 7 Air Street London W1B 5AD England to 4th Floor, 15 Golden Square London W1F 9JG on 18 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
18 February 2019 | Registered office address changed from 7 6th Floor, 7 Air Street London W1B 5AD England to 6th Floor, 7 Air Street London W1B 5AD on 18 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from 5th Floor 5 Golden Square London W1F 9BS to 7 6th Floor, 7 Air Street London W1B 5AD on 16 October 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
3 April 2018 | Cessation of Sarah Louise Funnell as a person with significant control on 3 April 2018 (1 page) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Steven Andrew Clark as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Steven Andrew Clark as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Weaver as a director on 1 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Weaver as a director on 1 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Weaver as a director on 1 July 2014 (1 page) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 February 2013 | Registered office address changed from 4 Fore Street London EC2Y 5DB United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 4 Fore Street London EC2Y 5DB United Kingdom on 21 February 2013 (1 page) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 January 2012 | Termination of appointment of Emma Ryan as a director (1 page) |
19 January 2012 | Termination of appointment of Emma Ryan as a director (1 page) |
19 January 2012 | Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of John Ferguson as a director (1 page) |
19 January 2012 | Termination of appointment of John Ferguson as a director (1 page) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Appointment of Mr James Weaver as a director (2 pages) |
15 December 2011 | Appointment of Mr James Weaver as a director (2 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|