21-24 Millbank
London
SW1P 4QP
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Joshua Avi Samad |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Investors In Private Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £589,401 |
Gross Profit | £342,432 |
Net Worth | -£375,813 |
Cash | £44,608 |
Current Liabilities | £583,869 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 January 2015 | Delivered on: 24 January 2015 Persons entitled: Tfb (Mortgages) Limited Classification: A registered charge Outstanding |
---|
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (1 page) |
8 October 2021 | Satisfaction of charge 085737500001 in full (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (15 pages) |
19 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
25 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 January 2015 | Registration of charge 085737500001, created on 15 January 2015 (45 pages) |
24 January 2015 | Registration of charge 085737500001, created on 15 January 2015 (45 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 May 2014 | Termination of appointment of Joshua Samad as a director (1 page) |
6 May 2014 | Termination of appointment of Joshua Samad as a director (1 page) |
3 April 2014 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
3 April 2014 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
4 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
4 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
21 June 2013 | Appointment of Mr Joshua Avi Samad as a director (2 pages) |
21 June 2013 | Appointment of Mr Joshua Avi Samad as a director (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|