167-169 Great Portland Street
London
W1W 5PF
Director Name | Ms Florence Suzanne Marguerite Muhlebach |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Registered Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Florence Suzanne Marguerite Muhlebach 50.00% Ordinary |
---|---|
100 at £1 | Ian Stuart Chater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,838 |
Cash | £3,471 |
Current Liabilities | £26,861 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (1 page) |
6 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 September 2022 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Appointment of Ms Florence Suzanne Marguerite Muhlebach as a director on 12 July 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 October 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Incorporation (43 pages) |
9 May 2012 | Incorporation (43 pages) |