1 Duke Of York Square
London
SW3 4LY
Secretary Name | Miss Rebecca Sarah Elizabeth McKinnon |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Registered Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Andrew Gillick 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£82,970 |
Cash | £1 |
Current Liabilities | £950,089 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 December |
3 February 2014 | Delivered on: 8 February 2014 Persons entitled: Trehaven Group Limited Classification: A registered charge Particulars: F/H property k/a kensal rise library bathurst gardens london t/no AGL219944. Notification of addition to or amendment of charge. Outstanding |
---|
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
24 March 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
23 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from 24 Ives Street London SW3 2nd England to 8 Queripel House 1 Duke of York Square London SW3 4LY on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 24 Ives Street London SW3 2nd England to 8 Queripel House 1 Duke of York Square London SW3 4LY on 16 February 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page) |
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
12 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 February 2014 | Registration of charge 083636250001 (21 pages) |
8 February 2014 | Registration of charge 083636250001 (21 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|