London
W1W 6HL
Director Name | Mr Lee Warren Bramzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
Secretary Name | FM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2015(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 December 2018) |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Website | IP |
---|
Registered Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500k at £0.01 | Lee Warren Bramzell 50.00% Ordinary |
---|---|
500k at £0.01 | Nicholas David Carlile 50.00% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 March 2016 | Delivered on: 26 March 2016 Persons entitled: Deborah Dixon Classification: A registered charge Particulars: 24-26 earls avenue folkestone title no K617653. Outstanding |
---|---|
24 July 2014 | Delivered on: 4 August 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 24 and 26 earls avenue, folkestone CT20 2HE registered at the land registry under title number K617653. Outstanding |
24 July 2014 | Delivered on: 4 August 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 4 August 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 24-26 earls avenue, folkestone, kent CT20 2HE registered at the land registry under title number K617653. Outstanding |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 June 2017 | Notification of Nicholas David Carlile as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nicholas David Carlile as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 June 2017 | Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
17 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
26 March 2016 | Registration of charge 090585010004, created on 24 March 2016 (14 pages) |
26 March 2016 | Registration of charge 090585010004, created on 24 March 2016 (14 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Fm Secretaries Limited as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Fm Secretaries Limited as a secretary on 15 June 2015 (2 pages) |
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
4 August 2014 | Registration of charge 090585010001, created on 24 July 2014 (6 pages) |
4 August 2014 | Registration of charge 090585010003, created on 24 July 2014 (18 pages) |
4 August 2014 | Registration of charge 090585010002, created on 24 July 2014 (12 pages) |
4 August 2014 | Registration of charge 090585010002, created on 24 July 2014 (12 pages) |
4 August 2014 | Registration of charge 090585010003, created on 24 July 2014 (18 pages) |
4 August 2014 | Registration of charge 090585010001, created on 24 July 2014 (6 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|