Covent Garden
London
WC2B 5AH
Director Name | Mr Christopher James Reid |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Empyrean Property Developments (Dawes Road) LTD 50.00% Ordinary |
---|---|
1 at £1 | Henika LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £31,140 |
Current Liabilities | £1,423,439 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2022 | Application to strike the company off the register (1 page) |
3 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
17 March 2022 | Withdraw the company strike off application (1 page) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
6 October 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
13 April 2021 | Director's details changed for Dominic Michael Facchino on 8 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page) |
18 December 2020 | Director's details changed for Mr Christopher James Reid on 26 November 2020 (2 pages) |
18 December 2020 | Change of details for Henika Limited as a person with significant control on 25 November 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 August 2020 | Director's details changed for Mr Christopher James Reid on 20 August 2020 (2 pages) |
27 August 2020 | Change of details for Henika Limited as a person with significant control on 20 August 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
1 February 2019 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 1 February 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 June 2016 | Director's details changed for Mr Christopher James Reid on 21 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher James Reid on 21 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 April 2015 | Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|