London
WC2N 5NS
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Caroline House Bayswater London W2 4RG |
Director Name | Dr Till Becker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS |
Director Name | Mr Ralph Richard Land |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alder Lodge Stevenage Road London SW6 6NP |
Director Name | Justice (Ret) Mohideen Mohideen Pierre Haja Rubin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2017) |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | 22a St. James's Square St. James'S London SW1Y 4JH |
Registered Address | 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
35k at £1 | Luis Hui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,012 |
Cash | £17,553 |
Current Liabilities | £21,922 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (1 page) |
29 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 August 2020 | Registered office address changed from 22a St. James's Square St. James's London SW1Y 4JH England to 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS on 28 August 2020 (1 page) |
28 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 April 2017 | Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017 (1 page) |
8 April 2017 | Termination of appointment of Ralph Richard Land as a director on 3 April 2017 (1 page) |
8 April 2017 | Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017 (1 page) |
8 April 2017 | Termination of appointment of Ralph Richard Land as a director on 3 April 2017 (1 page) |
29 March 2017 | Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017 (1 page) |
20 February 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 February 2016 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016 (2 pages) |
21 February 2016 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016 (2 pages) |
9 February 2016 | Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 May 2015 | Director's details changed for Mr Luis Hui on 22 November 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Luis Hui on 22 November 2014 (2 pages) |
1 May 2015 | Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages) |
1 May 2015 | Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages) |
1 May 2015 | Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages) |
5 September 2014 | Appointment of Mr Ralph Richard Land as a director on 10 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Appointment of Mr Ralph Richard Land as a director on 10 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 July 2014 | Appointment of Mr Timothy John Joseph Macandrews as a director on 12 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr Timothy John Joseph Macandrews as a director on 12 May 2014 (2 pages) |
22 July 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 22 Hanover Square London W1S 1JP on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 22 Hanover Square London W1S 1JP on 22 July 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
17 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 August 2012 | Incorporation (21 pages) |
8 August 2012 | Incorporation (21 pages) |