London
W1J 6BD
Director Name | Mrs Grace Yaa Duodua Owen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58a Colworth Road Leytonstone London E11 1HY |
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Xavier Heurtefeu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Registered Address | Berkeley House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Uk Corporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Cessation of Graham James Foster as a person with significant control on 21 June 2017 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Graham Foster as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Graham Foster as a person with significant control on 20 June 2017 (2 pages) |
27 June 2017 | Notification of Graham Foster as a person with significant control on 20 June 2017 (2 pages) |
6 February 2017 | Appointment of Mr John Hoover as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Xavier Heurtefeu as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Xavier Heurtefeu as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr John Hoover as a director on 6 February 2017 (2 pages) |
29 September 2016 | Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Xavier Heurtefeu as a director on 5 September 2016 (2 pages) |
7 September 2016 | Appointment of Xavier Heurtefeu as a director on 5 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Graham James Foster as a director on 5 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 7 September 2016 (1 page) |
7 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
7 September 2016 | Termination of appointment of Graham James Foster as a director on 5 September 2016 (1 page) |
7 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
30 June 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 24 June 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 December 2012 | Registered office address changed from 58a Colworth Road Leytonstone London E11 1HY England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 58a Colworth Road Leytonstone London E11 1HY England on 10 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Grace Owen as a director (1 page) |
7 December 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
7 December 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
7 December 2012 | Termination of appointment of Grace Owen as a director (1 page) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|