Cavendish Square
London
W1G 9DQ
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Resturanteur |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Robert Kenneth Newmark 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 November 2014 | Previous accounting period extended from 3 June 2014 to 30 June 2014 (1 page) |
10 November 2014 | Previous accounting period extended from 3 June 2014 to 30 June 2014 (1 page) |
10 November 2014 | Previous accounting period extended from 3 June 2014 to 30 June 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 3 June 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 3 June 2014 (1 page) |
30 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 30 October 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 3 June 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Brett Hayes Newmark on 19 September 2014 (3 pages) |
9 October 2014 | Director's details changed for Mr Brett Hayes Newmark on 19 September 2014 (3 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|