London
W1W 7LT
Director Name | Mrs Christina Basso |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1061 Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Christina Basso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2024 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
13 October 2020 | Confirmation statement made on 26 September 2020 with updates (3 pages) |
9 September 2020 | Notification of Philip Warner as a person with significant control on 1 January 2017 (2 pages) |
9 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 August 2020 | Termination of appointment of Christina Basso as a director on 1 April 2020 (1 page) |
19 August 2020 | Appointment of Mr Philip Warner as a director on 1 February 2020 (2 pages) |
19 August 2020 | Cessation of Christina Basso as a person with significant control on 4 January 2020 (1 page) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 November 2017 | Registered office address changed from 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 November 2017 | Registered office address changed from 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 January 2017 | Registered office address changed from C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD to 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD to 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS on 11 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 August 2015 | Registered office address changed from Suite 1061 Kemp House 152-160 City Road London EC1V 2NX to C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD on 24 August 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 August 2015 | Registered office address changed from Suite 1061 Kemp House 152-160 City Road London EC1V 2NX to C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD on 24 August 2015 (1 page) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|