London
EC3V 3QQ
Director Name | Mr Max Randolph Dyer |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Ms Gemma Diane Dyer |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 14 Lombard Road The Bridge Lombard Wharf London SW11 3GP |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Malcolm Kaye 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
23 October 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 6 February 2023 (3 pages) |
7 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2023 | Registered office address changed from 73 Cornhill London EC3V 3QQ England to 14 Lombard Road the Bridge Lombard Wharf London SW11 3GP on 6 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 5 November 2022 with no updates
|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Termination of appointment of David Malcolm Kaye as a director on 22 August 2022 (1 page) |
22 August 2022 | Appointment of Mr Max Randolph Dyer as a director on 22 August 2022 (2 pages) |
14 June 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
25 March 2022 | Appointment of Ms Gemma Diane Dyer as a director on 25 March 2022 (2 pages) |
11 January 2022 | Appointment of Mr David Malcolm Kaye as a director on 11 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Gemma Diane Dyer as a director on 11 January 2022 (1 page) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
20 August 2021 | Termination of appointment of David Malcolm Kaye as a director on 20 August 2021 (1 page) |
20 August 2021 | Appointment of Miss Gemma Dyer as a director on 20 August 2021 (2 pages) |
20 August 2021 | Registered office address changed from The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom to 73 Cornhill London EC3V 3QQ on 20 August 2021 (1 page) |
23 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
23 July 2021 | Registered office address changed from Lower Ground Floor 1 George Yard London EC3V 9DF England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 23 July 2021 (1 page) |
27 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
27 November 2020 | Notification of a person with significant control statement (2 pages) |
27 November 2020 | Cessation of Richard Howard Hartley as a person with significant control on 4 November 2020 (1 page) |
22 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
25 July 2017 | Cessation of Dianne Levinson as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Richard Howard Hartley as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Richard Howard Hartley as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Cessation of Dianne Levinson as a person with significant control on 24 July 2017 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor 1 George Yard London EC3V 9DF on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor 1 George Yard London EC3V 9DF on 15 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|