London
W1W 8BE
Director Name | Ms Siobhan Fitzpatrick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Marc Voulters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Richard Rosenberg 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2021 | Application to strike the company off the register (3 pages) |
18 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
24 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
19 March 2019 | Change of details for Mr George Alan O'dowd as a person with significant control on 18 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr George O'dowd as a person with significant control on 18 March 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Appointment of Ms Siobhan Fitzpatrick as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Ms Siobhan Fitzpatrick as a director on 4 July 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 July 2015 | Appointment of Mr George Alan O'dowd as a director on 19 February 2015 (2 pages) |
7 July 2015 | Termination of appointment of Richard Barry Rosenberg as a director on 19 February 2015 (1 page) |
7 July 2015 | Termination of appointment of Richard Barry Rosenberg as a director on 19 February 2015 (1 page) |
7 July 2015 | Appointment of Mr George Alan O'dowd as a director on 19 February 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 January 2014 | Termination of appointment of Marc Voulters as a director (1 page) |
23 January 2014 | Termination of appointment of Marc Voulters as a director (1 page) |
20 January 2014 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
20 January 2014 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 August 2013 | Appointment of Mr Marc Voulters as a director (2 pages) |
15 August 2013 | Appointment of Mr Marc Voulters as a director (2 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
11 January 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
9 October 2012 | Incorporation (20 pages) |
9 October 2012 | Incorporation (20 pages) |