First Floor
London
W1S 2FB
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 13a St. George Street First Floor London W1S 2FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Incorporate Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,987 |
Cash | £4,452 |
Current Liabilities | £60,712 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (1 page) |
30 January 2020 | Amended micro company accounts made up to 31 August 2018 (2 pages) |
30 January 2020 | Registered office address changed from Nash House 13a, St. George Street Fist Floor London W1S 2FB England to 13a St. George Street First Floor London W1S 2FB on 30 January 2020 (1 page) |
25 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
20 January 2020 | Registered office address changed from 27 Albemarle Street London W1S 4HZ England to Nash House 13a, St. George Street Fist Floor London W1S 2FB on 20 January 2020 (1 page) |
12 November 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Director's details changed for Juan Santa Cruz on 13 May 2019 (2 pages) |
14 May 2019 | Change of details for Juan Manuel Santa Cruz as a person with significant control on 13 May 2019 (2 pages) |
4 March 2019 | Registered office address changed from 123a Clarendon Road London W11 4JG to 27 Albemarle Street London W1S 4HZ on 4 March 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 January 2018 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Director's details changed for Juan Santa Cruz on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Juan Santa Cruz on 27 July 2016 (2 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-12-31
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 March 2015 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 March 2015 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 October 2012 | Appointment of Juan Santa Cruz as a director (3 pages) |
5 October 2012 | Appointment of Juan Santa Cruz as a director (3 pages) |
3 September 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
3 September 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
30 August 2012 | Incorporation (20 pages) |
30 August 2012 | Incorporation (20 pages) |