London
W1W 8QX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Michael Paul Gallucci |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover Street London W1S 1YH |
Website | www.hkrarchitects.com/ |
---|---|
Telephone | 020 70969072 |
Telephone region | London |
Registered Address | 32-36 Great Portland Street London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,001 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages) |
29 October 2014 | Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages) |
29 October 2014 | Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
21 November 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
21 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
21 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Termination of appointment of Michael Gallucci as a director (2 pages) |
12 September 2013 | Termination of appointment of Michael Gallucci as a director (2 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
15 November 2012 | Service address changed for {officer_name} (3 pages) |
15 November 2012 | Service address changed for {officer_name} (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Registered office address changed from 14 Hanover Street London W1S 1YH United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 14 Hanover Street London W1S 1YH United Kingdom on 24 October 2012 (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Appointment of Mr Michael Paul Gallucci as a director (3 pages) |
3 October 2011 | Appointment of Mr Michael Paul Gallucci as a director (3 pages) |
12 September 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 September 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 June 2011 | Incorporation (20 pages) |
13 June 2011 | Incorporation (20 pages) |