London
EC2M 5SQ
Director Name | Ms Abigail McHugh De Clare |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fc832 Salisbury House Finsbury Circus London EC2M 5SQ |
Registered Address | Fc832 Salisbury House Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (3 pages) |
15 June 2020 | Termination of appointment of Abigail Mchugh De Clare as a director on 31 March 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Registered office address changed from 3C 28, Leman Street London E1 8ER England to Fc832 Salisbury House Finsbury Circus London EC2M 5SQ on 16 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 December 2018 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 3C 28, Leman Street London E1 8ER on 18 December 2018 (1 page) |
8 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to 145 Leadenhall Street London EC3V 4QT on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to 145 Leadenhall Street London EC3V 4QT on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 December 2015 | Registered office address changed from 50 Leadenhall Street 50 Leadenhall Street London EC3A 2BJ to 11-15 st. Mary at Hill London EC3R 8EE on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from 50 Leadenhall Street 50 Leadenhall Street London EC3A 2BJ to 11-15 st. Mary at Hill London EC3R 8EE on 28 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|