London
NW3 5JS
Director Name | Mr Aled Prys Parry |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Hugh John Rycroft |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | William Closs Stephens 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
5 July 2017 | Change of details for Mr Wiliam Closs Stephens as a person with significant control on 12 June 2017 (2 pages) |
5 July 2017 | Notification of Aled Prys Parry as a person with significant control on 12 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Change of details for Mr Wiliam Closs Stephens as a person with significant control on 8 April 2017 (2 pages) |
12 June 2017 | Resolutions
|
9 June 2017 | Appointment of Mr Hugh John Rycroft as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Aled Prys Parry as a director on 7 June 2017 (2 pages) |
11 March 2017 | Resolutions
|
6 February 2017 | Resolutions
|
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Resolutions
|
13 September 2016 | Registered office address changed from 16 Carlisle Street London W1D 3BP England to 124 Finchley Road London NW3 5JS on 13 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 February 2016 | Director's details changed for Mr Wiliam Closs Stephens on 1 January 2016 (2 pages) |
4 February 2016 | Registered office address changed from 6 Marlborough House Westgate Street Cardiff CF10 1DE to 16 Carlisle Street London W1D 3BP on 4 February 2016 (1 page) |
3 February 2016 | Change the registered office situation from Wales to England/Wales (2 pages) |
5 January 2016 | Company name changed closs & company LTD\certificate issued on 05/01/16
|
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Incorporation
|