London
W1J 7AD
Director Name | Mr Edward Marcus Johnston Horner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Secretary Name | Mr Dipak Lalsodagar |
---|---|
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Derby Street London W1J 7AD |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
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 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2020 | Registered office address changed from 5th Floor 50 Curzon Street London W1J 7UW to 6 Derby Street London W1J 7AD on 12 June 2020 (1 page) |
12 June 2020 | Register inspection address has been changed to 6 Derby Street London W1J 7AD (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
13 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|