London
WC2A 3QS
Director Name | Ms Rita Sethi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Alexis Slatter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Mark McDonald |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Registered Address | 7 New Square London WC2A 3QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,947 |
Cash | £6,791 |
Current Liabilities | £116,330 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 11 November 2022 (overdue) |
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 28 October 2021 with updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Resolutions
|
7 December 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 December 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2017 | Cessation of Mark Mcdonald as a person with significant control on 10 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Mark Mcdonald as a director on 10 October 2017 (1 page) |
13 November 2017 | Cessation of Mark Mcdonald as a person with significant control on 10 October 2017 (1 page) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Michael Mansfield on 1 September 2017 (2 pages) |
13 November 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN to 7 New Square London WC2A 3QS on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN to 7 New Square London WC2A 3QS on 13 November 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Michael Mansfield on 1 September 2017 (2 pages) |
13 November 2017 | Termination of appointment of Mark Mcdonald as a director on 10 October 2017 (1 page) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
26 June 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG to 14 Gray's Inn Road London WC1X 8HN on 26 June 2016 (2 pages) |
26 June 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG to 14 Gray's Inn Road London WC1X 8HN on 26 June 2016 (2 pages) |
4 November 2015 | Termination of appointment of Alexis Slatter as a director on 30 October 2015 (1 page) |
4 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
4 November 2015 | Termination of appointment of Alexis Slatter as a director on 30 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
14 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
13 November 2014 | Termination of appointment of Rita Sethi as a director on 27 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Rita Sethi as a director on 27 October 2014 (2 pages) |
28 October 2013 | Incorporation
|
28 October 2013 | Incorporation
|