London
SE18 6SS
Director Name | Mr Justin Vale Hammond |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 18-19 Kent House Lane Gardener Industrial Estate London BR3 1QZ |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (1 page) |
3 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 September 2020 | Registered office address changed from Unit 18-19 Kent House Lane Gardener Industrial Estate London BR3 1QZ England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 28 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Justin Vale Hammond as a director on 26 August 2019 (1 page) |
1 September 2020 | Appointment of Mrs Sabrina Kaupp Durand as a director on 26 August 2019 (2 pages) |
30 July 2020 | Cessation of Justin Vale Hammond as a person with significant control on 26 August 2019 (1 page) |
30 July 2020 | Notification of Jean-Charles Durand as a person with significant control on 26 August 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
30 July 2020 | Notification of Sabrina Kaupp Durand as a person with significant control on 26 August 2019 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 February 2020 | Registered office address changed from Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW England to Unit 18-19 Kent House Lane Gardener Industrial Estate London BR3 1QZ on 7 February 2020 (1 page) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 October 2018 | Director's details changed for Mr Justin Vale Hammond on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Mr Justin Vale Hammond as a person with significant control on 9 October 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr Justin Vale Hammond as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Justin Vale Hammond as a person with significant control on 1 August 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Registered office address changed from C/O Barnett Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from C/O Barnett Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW on 8 January 2016 (1 page) |
21 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages) |
25 July 2014 | Registered office address changed from 69 Athlone Road London SW2 2DU United Kingdom to 15 the Broadway Woodford Green Essex IG8 0HL on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 69 Athlone Road London SW2 2DU United Kingdom to 15 the Broadway Woodford Green Essex IG8 0HL on 25 July 2014 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|