Maidenhead
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2014(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2020) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Mr Alan Richard Michael |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
47 at £400 | Alan Michael 99.00% Ordinary B |
---|---|
130 at £1 | Paulo Coll Barrios 0.68% Ordinary |
59 at £1 | Merlen Nasser Ramos 0.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £712 |
Cash | £137 |
Current Liabilities | £8,455 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019 (1 page) |
3 May 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London W1G 9SH on 3 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 11 December 2016 with updates (60 pages) |
6 March 2017 | Confirmation statement made on 11 December 2016 with updates (60 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
12 November 2015 | Memorandum and Articles of Association (27 pages) |
12 November 2015 | Memorandum and Articles of Association (27 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Appointment of Auria@ Wimpolestreet Ltd as a secretary on 17 December 2014 (2 pages) |
27 May 2015 | Appointment of Auria@ Wimpolestreet Ltd as a secretary on 17 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
9 January 2015 | Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page) |
18 September 2014 | Appointment of Mr Alan Richard Michael as a director on 17 December 2013 (2 pages) |
18 September 2014 | Appointment of Mr Alan Richard Michael as a director on 17 December 2013 (2 pages) |
17 July 2014 | Director's details changed for Paulo Coll on 17 December 2013 (2 pages) |
17 July 2014 | Director's details changed for Paulo Coll on 17 December 2013 (2 pages) |
17 February 2014 | Registered office address changed from 3 Savoy Court Maidenhead United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 3 Savoy Court Maidenhead United Kingdom on 17 February 2014 (1 page) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|