London
EC2V 7QF
Director Name | Mr Simon Charles Thomas Page |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST |
Director Name | Mr Martin Stephen Preen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowerwood Weare Street Ockley Surrey RH5 5JA |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (18 pages) |
22 August 2018 | Registered office address changed from 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9st to 88 Wood Street London EC2V 7QF on 22 August 2018 (2 pages) |
2 August 2018 | Appointment of a voluntary liquidator (3 pages) |
2 August 2018 | Statement of affairs (8 pages) |
2 August 2018 | Resolutions
|
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Director's details changed for Mr Simon Charles Thomas Page on 17 October 2017 (4 pages) |
24 October 2017 | Director's details changed for Mr Simon Charles Thomas Page on 17 October 2017 (4 pages) |
27 April 2017 | Director's details changed for Mr Simon Charles Thomas Page on 31 March 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Simon Charles Thomas Page on 31 March 2017 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 March 2015 | Termination of appointment of Martin Stephen Preen as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Martin Stephen Preen as a director on 20 March 2015 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Director's details changed for Mr Ross Butterfill on 30 June 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Ross Butterfill on 30 June 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST on 18 November 2014 (1 page) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 April 2014 | Appointment of Mr Martin Stephen Preen as a director (2 pages) |
1 April 2014 | Appointment of Mr Martin Stephen Preen as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
31 March 2014 | Appointment of Mr Simon Charles Thomas Page as a director (2 pages) |
31 March 2014 | Appointment of Mr Simon Charles Thomas Page as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
21 March 2013 | Incorporation (46 pages) |
21 March 2013 | Incorporation (46 pages) |