London
Select County
W1F 9BZ
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Closed |
Appointed | 10 July 2017(3 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Bridle House 36 Bridle Lane London Select County W1F 9BZ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlowe Bucks SL7 1RP |
Secretary Name | Ms Sharon Atalay |
---|---|
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 96a Shirland Road London W9 2EQ |
Director Name | Mr Mark Nicholas John Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Bridle House 36 Bridle Lane London Select County W1F 9BZ |
Registered Address | Bridle House 36 Bridle Lane London Select County W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (1 page) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 July 2018 | Director's details changed for Mr Alexander Edward Sayles on 12 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 February 2018 | Cessation of Mark Nicholas John Fuller as a person with significant control on 5 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Andrew John Taylor as a director on 5 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Mark Nicholas John Fuller as a director on 5 February 2018 (1 page) |
5 February 2018 | Cessation of Andrew John Taylor as a person with significant control on 5 February 2018 (1 page) |
5 February 2018 | Change of details for Mr Alexander Edward Sayles as a person with significant control on 5 February 2018 (2 pages) |
12 July 2017 | Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017 (2 pages) |
12 July 2017 | Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Andrew John Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Andrew John Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 July 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017 (2 pages) |
12 July 2017 | Notification of Alexander Edward Sayles as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Mark Nicholas John Fuller as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Andrew John Taylor as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Sharon Atalay as a secretary on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sharon Atalay as a secretary on 10 July 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 May 2016 | Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|