London
EC3A 7BA
Secretary Name | Aymar Charles Louis De Gunzburg |
---|---|
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Aymar Charles Louis De Gunzburg 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 June 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from 35 Hornton Court London W8 7RU United Kingdom on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from 35 Hornton Court London W8 7RU United Kingdom on 19 July 2011 (2 pages) |
7 February 2011 | Incorporation (49 pages) |
7 February 2011 | Incorporation (49 pages) |