London
W1W 8DH
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 October 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 October 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27- 28 Eastcastle Street London W1W 8DH |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 October 2020) |
Correspondence Address | Unit 18 The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Edward James Drewett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Registered Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edward James Drewett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,665 |
Cash | £155,001 |
Current Liabilities | £127,036 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Resolutions
|
18 June 2020 | Application to strike the company off the register (3 pages) |
18 June 2020 | Resolutions
|
14 April 2020 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 9 December 2019 (2 pages) |
11 March 2020 | Second filing for the appointment of Mr Paul Burger as a director (6 pages) |
6 March 2020 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 6 March 2020 (1 page) |
19 February 2020 | Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 9 December 2019 (2 pages) |
19 February 2020 | Cessation of Edward James Drewett as a person with significant control on 9 December 2019 (1 page) |
19 February 2020 | Appointment of Mr Andrew James Durham Wilkinson as a director on 9 December 2019 (2 pages) |
19 February 2020 | Appointment of Mr Andrew Lang Sutch as a director on 9 December 2019 (2 pages) |
19 February 2020 | Termination of appointment of Edward James Drewett as a director on 9 December 2019 (1 page) |
19 February 2020 | Appointment of Mr Paul Burger as a director on 9 November 2019
|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Director's details changed for Edward James Drewett on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
25 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|