London
W1H 7PE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 July 2014 | Delivered on: 30 July 2014 Satisfied on: 1 October 2014 Persons entitled: Sculptor Finance (Md) Ireland Limited Classification: A registered charge Fully Satisfied |
---|---|
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: A registered charge Particulars: F/H property k/a 76 and 78 paul street and 1A willow street shoreditch london t/no. LN206834. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
8 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
7 February 2019 | Full accounts made up to 30 June 2018 (15 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
14 February 2018 | Full accounts made up to 30 June 2017 (19 pages) |
21 July 2017 | Notification of Hdl Debenture Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Hdl Debenture Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Hdl Debenture Limited as a person with significant control on 21 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 April 2017 | Satisfaction of charge 090856110001 in full (1 page) |
28 April 2017 | Satisfaction of charge 090856110001 in full (1 page) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 October 2014 | Satisfaction of charge 090856110002 in full (4 pages) |
1 October 2014 | Satisfaction of charge 090856110002 in full (4 pages) |
30 July 2014 | Registration of charge 090856110002, created on 21 July 2014 (20 pages) |
30 July 2014 | Registration of charge 090856110002, created on 21 July 2014 (20 pages) |
24 July 2014 | Registration of charge 090856110001, created on 21 July 2014 (23 pages) |
24 July 2014 | Registration of charge 090856110001, created on 21 July 2014 (23 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|