London
W1H 1DP
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Floor 8 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Nada Elia Bayoud 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2022 | Application to strike the company off the register (1 page) |
1 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
21 January 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 78 York Street London W1H 1DP on 21 January 2022 (1 page) |
2 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Andrew Michael Wynn on 20 January 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 September 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2018 (1 page) |
19 January 2018 | Termination of appointment of Breams Secretaries Limited as a secretary on 18 January 2018 (1 page) |
19 January 2018 | Change of details for Nada Elia Bayoud as a person with significant control on 18 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
18 January 2018 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 85 Great Portland Street London W1W 7LT on 18 January 2018 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|