London
EC2A 2BU
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Secretary Name | Miss Deborah Taylor |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Director Name | Mrs Nicola Jane Cheater |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 16 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 September |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Total exemption small company accounts made up to 16 September 2016 (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 16 September 2016 (3 pages) |
14 September 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Nicola Jane Cheater as a director on 1 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 62 Wilson Street London EC2A 2BU on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 62 Wilson Street London EC2A 2BU on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Nicola Jane Cheater as a director on 1 September 2017 (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mrs Nicola Jane Cheater as a director on 28 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Deborah Taylor as a secretary on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Deborah Taylor as a secretary on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Deborah Jane Taylor as a director on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Deborah Jane Taylor as a director on 28 September 2016 (1 page) |
12 October 2016 | Appointment of Mrs Nicola Jane Cheater as a director on 28 September 2016 (2 pages) |
28 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2016 | Total exemption small company accounts made up to 17 September 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 17 September 2015 (8 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 16 September 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 16 September 2015 (1 page) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 April 2015 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7ES United Kingdom to 45 Clarges Street Mayfair London W1J 7EP on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7ES United Kingdom to 45 Clarges Street Mayfair London W1J 7EP on 16 April 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|