London
W1J 6LH
Director Name | Mr James Bernard Sunley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (4 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
12 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1BE on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1BE on 18 December 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
27 June 2017 | Notification of Red Lion Square Developments Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Red Lion Square Developments Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Red Lion Square Developments Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 September 2015 | Registered office address changed from 26 Red Lion Square London to 26 Red Lion Square London WC1R 4AG on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 26 Red Lion Square London to 26 Red Lion Square London WC1R 4AG on 18 September 2015 (1 page) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
5 August 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London on 5 August 2014 (2 pages) |
5 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|