London
N3 1LF
Director Name | Mr Lee Reuben |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Russell Lux 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
20 May 2022 | Director's details changed for Russell Carey Lux on 20 October 2021 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
2 March 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 May 2020 | Cessation of Lee Reuben as a person with significant control on 20 April 2018 (1 page) |
7 May 2020 | Change of details for Mr Russell Carey Lux as a person with significant control on 20 April 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Aston House Cornwall Avenue London N3 1LF on 6 August 2019 (2 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Termination of appointment of Lee Reuben as a director on 1 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 August 2016 | Director's details changed for Russell Lux on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Russell Lux on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Russell Carey Lux on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Russell Carey Lux on 24 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to 4 Prince Albert Road London NW1 7SN on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to 4 Prince Albert Road London NW1 7SN on 9 March 2016 (2 pages) |
12 October 2015 | Appointment of Mr Lee Reuben as a director on 9 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Lee Reuben as a director on 9 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Lee Reuben as a director on 9 October 2015 (2 pages) |
8 October 2015 | Company name changed 31GG LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Change of name notice (1 page) |
8 October 2015 | Company name changed 31GG LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Change of name notice (1 page) |
2 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
11 September 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|