London
W1J 5AX
Director Name | Mr Christopher Thomas Wells |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Secretary Name | Three Apples Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Registered Address | 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Nathan Renee Anthony Lawes on 1 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Thomas Wells on 1 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Thomas Wells on 1 December 2015 (2 pages) |
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Nathan Renee Anthony Lawes on 1 December 2015 (2 pages) |
25 February 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 25 February 2016 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|