London
N2 9JE
Director Name | Mr Mike Lander |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw18 |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mr Paul Lopez-Salzedo on 1 January 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Paul Lopez-Salzedo on 1 January 2017 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Paul Lopez-Salzedo on 22 February 2014 (2 pages) |
8 May 2015 | Director's details changed for Mr Paul Lopez-Salzedo on 22 February 2014 (2 pages) |
10 December 2014 | Registered office address changed from 57 Spencer Park London SW18 2SX United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 57 Spencer Park London SW18 2SX United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 10 December 2014 (1 page) |
15 September 2014 | Termination of appointment of Mike Lander as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mike Lander as a director on 15 September 2014 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|