2nd Floor
London
W1D 5EU
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 | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Robert Kenneth Newmark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £58,544 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2020 | Voluntary strike-off action has been suspended (1 page) |
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (3 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Director's details changed for Mr Rex Clayton Newmark on 9 March 2018 (2 pages) |
23 April 2018 | Change of details for Mr Robert Kenneth Newmark as a person with significant control on 9 March 2018 (2 pages) |
23 April 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 April 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (3 pages) |
5 January 2018 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 January 2018 | Administrative restoration application (3 pages) |
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 | 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) |
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
|
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 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 30 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
|