London
SW3 5AX
Director Name | Sir Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 January 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Weston Centre Grosvenor Street London W1K 4QY |
Secretary Name | Ms Morvarid Sahafi |
---|---|
Status | Closed |
Appointed | 21 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 41 Brynmaer Road 41 Brynmaer Road London SW11 4EN |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Sarratt Rickmansworth WD3 6HJ |
Secretary Name | Mr Charles Howard Hobhouse |
---|---|
Status | Resigned |
Appointed | 20 November 2016(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 21 October 2017) |
Role | Company Director |
Correspondence Address | Unit C21 The Old Imperial Laundry, 71-73 Warriner London SW11 4XW |
Director Name | Mr Charles Howard Hobhouse |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2017) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 103 Marion Court McCall Close London SW4 6PU |
Registered Address | Unit C21 The Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Fabian Von Schilcher 50.00% Ordinary |
---|---|
1 at £1 | Morvarid Sahafi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Termination of appointment of Charles Howard Hobhouse as a secretary on 21 October 2017 (1 page) |
3 November 2017 | Appointment of Ms Morvarid Sahafi as a secretary on 21 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of a secretary (1 page) |
3 November 2017 | Resolutions
|
12 September 2017 | Termination of appointment of Charles Howard Hobhouse as a director on 11 September 2017 (1 page) |
29 August 2017 | Termination of appointment of a director (1 page) |
28 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 15 May 2017 (1 page) |
28 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
17 August 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 February 2017 | Registered office address changed from 5 Fleet Place Fleet Place London EC4M 7rd England to Unit C21 the Old Imperial Laundry, 71-73 Warriner Gardens London SW11 4XW on 2 February 2017 (1 page) |
11 January 2017 | Appointment of Mr Charles Howard Hobhouse as a director on 1 January 2017 (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
23 November 2016 | Appointment of Mr Charles Howard Hobhouse as a secretary on 20 November 2016 (2 pages) |
14 November 2016 | Memorandum and Articles of Association (28 pages) |
27 October 2016 | Appointment of Mr William Arthur Hobhouse as a director on 22 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Guy Howard Weston as a director on 21 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 5 Fleet Place Fleet Place London EC4M 7rd on 27 October 2016 (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 7 Paynes Park Hitchin SG5 1EH on 14 October 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 May 2015 | Registered office address changed from 1 Gerald Road London SW1W 9EH to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Miss Morvarid Sahafi on 10 April 2015 (2 pages) |
20 May 2015 | Registered office address changed from 1 Gerald Road London SW1W 9EH to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Miss Morvarid Sahafi on 10 April 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 April 2015 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
13 April 2015 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|