London
SW9 6FQ
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 February 2023) |
Correspondence Address | Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Registered Address | Level 5 Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rahul Mehta 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
3 August 2021 | Notification of Platinum Global Corporation Limited as a person with significant control on 24 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
3 August 2021 | Cessation of Shore Technologies Lp as a person with significant control on 24 June 2021 (1 page) |
3 August 2021 | Cessation of Carlson Investments S.A. as a person with significant control on 27 May 2021 (1 page) |
3 August 2021 | Notification of Shore Technologies Lp as a person with significant control on 27 May 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
27 November 2019 | Cessation of Andrew Baker as a person with significant control on 26 November 2019 (1 page) |
27 November 2019 | Notification of Carlson Investments S.A. as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
29 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 February 2017 | Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 28 February 2017 (1 page) |
20 February 2017 | Second filing of Confirmation Statement dated 01/11/2016 (14 pages) |
20 February 2017 | Second filing of Confirmation Statement dated 01/11/2016 (14 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Rahul Mehta on 10 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Rahul Mehta on 10 June 2016 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 January 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Appointment of Rahul Mehta as a director (2 pages) |
20 April 2012 | Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Appointment of M & M Registrars Limited as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Brian Wadlow as a director (1 page) |
20 April 2012 | Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Brian Wadlow as a director (1 page) |
20 April 2012 | Appointment of M & M Registrars Limited as a secretary (2 pages) |
20 April 2012 | Appointment of Rahul Mehta as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
1 November 2011 | Incorporation (32 pages) |
1 November 2011 | Incorporation (32 pages) |