London
W1T 3JJ
Director Name | Mr Ian Edward Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Ian Thomas |
---|---|
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Ian William Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christian Faes 50.00% Ordinary |
---|---|
1 at £1 | Ian Thomas 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Withdraw the company strike off application (1 page) |
19 September 2016 | Withdraw the company strike off application (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 December 2015 | Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 October 2015 | Secretary's details changed for Mr Ian Thomas on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Ian Thomas on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
13 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|