Pimlico
London
SW1V 4PS
Director Name | Mr Stephen Michael Ferguson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Anne Mitford Ferguson 50.00% Ordinary A |
---|---|
50 at £1 | Stephen Michael Ferguson 50.00% Ordinary B |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 12 February 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Stephen Michael Ferguson on 12 February 2018 (2 pages) |
17 April 2018 | Change of details for Mr Stephen Michael Ferguson as a person with significant control on 12 February 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 March 2014 | Appointment of Stephen Michael Ferguson as a director (2 pages) |
17 March 2014 | Appointment of Stephen Michael Ferguson as a director (2 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|