London
W1G 0PG
Director Name | Mrs Nichola Jane Higgins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Bruton Place London W1J 6PA |
Director Name | Mrs Nicola Karina Christina Horlick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 58 Glentham Road London SW13 9JJ |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Hafiz Rahman 99.99% Ordinary B |
---|---|
1 at £1 | Nicola Horlick 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,473 |
Current Liabilities | £1,473 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (1 page) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2021 | Registered office address changed from Claridge House 32 Davies Street London W1K 4nd England to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page) |
18 May 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
23 April 2018 | Notification of M-Hafizur Rahman as a person with significant control on 5 February 2017 (2 pages) |
23 April 2018 | Cessation of Nicola Karina Christina Horlick as a person with significant control on 5 February 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Registered office address changed from 58 Glentham Road London SW13 9JJ England to Claridge House 32 Davies Street London W1K 4nd on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 58 Glentham Road London SW13 9JJ England to Claridge House 32 Davies Street London W1K 4nd on 26 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicola Karina Christina Horlick as a director on 13 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Rupert Edinmore Gather as a director on 13 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Nicola Karina Christina Horlick as a director on 13 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Rupert Edinmore Gather as a director on 13 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 17 January 2017 (1 page) |
9 February 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-02-09
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-13
|
19 December 2014 | Termination of appointment of Nichola Jane Higgins as a director on 12 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Nichola Jane Higgins as a director on 12 June 2014 (1 page) |
14 May 2014 | Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page) |
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
4 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 March 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
27 March 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|