London
W1S 1RX
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fullerton Road London SW18 1BU |
Director Name | James Whitnall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Balfour Road Brighton BN1 6ND |
Registered Address | 2 St James Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Cessation of Bill Irving Murray as a person with significant control on 6 April 2016 (1 page) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for James Whitnall on 2 December 2014 (2 pages) |
30 March 2015 | Director's details changed for James Whitnall on 2 December 2014 (2 pages) |
30 March 2015 | Director's details changed for James Whitnall on 2 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 March 2014 | Director's details changed for Mr Thomas Appleton on 13 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Thomas Appleton on 13 March 2014 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|