London
EC4R 1BE
Director Name | His Imperial Hi George Romanoff |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Director, Romanoff & Partners |
Country of Residence | Belgium |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Edward Peter Mackie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 March 2020) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Miss Susan Fiona Glover |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Freight Trader & Charterer |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,949 |
Net Worth | £6,671 |
Cash | £8,111 |
Current Liabilities | £1,440 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 August 2019 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for His Imperial Hi George Romanoff on 1 February 2014 (2 pages) |
17 July 2017 | Director's details changed for His Imperial Hi George Romanoff on 1 February 2014 (2 pages) |
15 February 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
15 February 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
3 March 2015 | Director's details changed for His Imperial Hi George Romanoff on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for His Imperial Hi George Romanoff on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for His Imperial Hi George Romanoff on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jonathan Richard David Harrison on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Edward Peter Mackie on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Edward Peter Mackie on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Edward Peter Mackie on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Jonathan Richard David Harrison on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jonathan Richard David Harrison on 1 March 2015 (2 pages) |
20 December 2014 | Appointment of Edward Peter Mackie as a director on 10 December 2014 (2 pages) |
20 December 2014 | Termination of appointment of Susan Fiona Glover as a director on 10 December 2014 (1 page) |
20 December 2014 | Termination of appointment of Susan Fiona Glover as a director on 10 December 2014 (1 page) |
20 December 2014 | Appointment of Edward Peter Mackie as a director on 10 December 2014 (2 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 November 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
5 November 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
20 July 2012 | Incorporation (35 pages) |
20 July 2012 | Incorporation (35 pages) |