London
W1U 7NA
Director Name | Mr Paul Gregory Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valance Manor Valance Road Clavering Saffron Walden Essex CB11 4RS |
Director Name | Ms Nafiseh Sara Motevali |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nigel Geoffrey Ackerman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 January 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Appointment of Mr Paul Gregory Hunt as a director (2 pages) |
9 April 2013 | Appointment of Mr Paul Gregory Hunt as a director (2 pages) |
11 June 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
11 June 2012 | Appointment of Mr Nigel Geoffrey Ackerman as a director (2 pages) |
11 June 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
11 June 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
11 June 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
11 June 2012 | Appointment of Mr Nigel Geoffrey Ackerman as a director (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
30 March 2012 | Incorporation (21 pages) |
30 March 2012 | Incorporation (21 pages) |