London
W1J 7AH
Director Name | Mrs Michelle Cedar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Princedale Road Holland Park London W11 4NL |
Registered Address | 5-6 Down Street London W1J 7AH |
---|---|
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 |
50 at £1 | Juliet Leony Levy 50.00% Ordinary |
---|---|
50 at £1 | Michelle Cedar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,534 |
Cash | £7,553 |
Current Liabilities | £11,135 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
7 March 2023 | Application to strike the company off the register (1 page) |
31 October 2022 | Registered office address changed from 116 Piccadilly London W1J 7BJ to 5-6 Down Street London W1J 7AH on 31 October 2022 (1 page) |
6 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
16 January 2019 | Notification of Juliet Levy as a person with significant control on 3 November 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Register(s) moved to registered inspection location 116 Piccadilly London W1J 7BJ (1 page) |
17 March 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 116 Piccadilly London W1J 7BJ (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 116 Piccadilly London W1J 7BJ (1 page) |
17 March 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 116 Piccadilly London W1J 7BJ (1 page) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 July 2015 | Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page) |
2 July 2015 | Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Andrea Terroni 116 Piccadilly London W1J 7BJ England to 116 Piccadilly London W1J 7BJ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Andrea Terroni 116 Piccadilly London W1J 7BJ England to 116 Piccadilly London W1J 7BJ on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page) |
29 June 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Andrea Terroni 116 Piccadilly London W1J 7BJ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Andrea Terroni 116 Piccadilly London W1J 7BJ on 29 June 2015 (1 page) |
25 February 2015 | Director's details changed for Ms Juliet Leony Levy on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Ms Juliet Leony Levy on 25 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|