London
SW1P 1DZ
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Maria Ratsey |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Marcus Owen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2014 | Delivered on: 14 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 December 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
15 November 2018 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
24 August 2015 | Annual return made up to 29 May 2015 no member list (3 pages) |
24 August 2015 | Annual return made up to 29 May 2015 no member list (3 pages) |
21 August 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 August 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 August 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 August 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 August 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
5 November 2014 | Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages) |
5 November 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages) |
5 November 2014 | Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages) |
5 November 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages) |
14 August 2014 | Registration of charge 090621030001, created on 13 August 2014 (45 pages) |
14 August 2014 | Registration of charge 090621030001, created on 13 August 2014 (45 pages) |
29 May 2014 | Incorporation
|
29 May 2014 | Incorporation
|