Cavendish Square
London
W1G 9DQ
Director Name | Mr Carsten Keld Leveau |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 44 Dover Street London W1S 4FF |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kirk Stuart Pickering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,263 |
Current Liabilities | £6,263 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Director's details changed for Mr Kirk Stuart Pickering on 28 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 44 Dover Street London W1S 4FF to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Kirk Stuart Pickering on 14 August 2014 (2 pages) |
11 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
11 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
4 December 2013 | Termination of appointment of Carsten Keld Leveau as a director on 20 November 2013 (2 pages) |
3 December 2013 | Company name changed harrington investments LTD\certificate issued on 03/12/13
|
3 December 2013 | Change of name notice (2 pages) |
1 March 2013 | Incorporation
|