London
SW1Y 4QX
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Earl Of Sandwich (Europe Holdings) Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 December 2013 | Registered office address changed from 5Th Floor 89 New Bond Street Whetston London W1S 1DA England on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from 5Th Floor 89 New Bond Street Whetston London W1S 1DA England on 10 December 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Appointment of Alexander Garland as a director (3 pages) |
18 January 2011 | Appointment of Alexander Garland as a director (3 pages) |
1 December 2010 | Incorporation (21 pages) |
1 December 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 December 2010 | Incorporation (21 pages) |
1 December 2010 | Termination of appointment of Michael Clifford as a director (1 page) |