Westminster
London
SW1P 4QP
Director Name | Mr Samuel Jamie Gillard Dewsall |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Roxborough Avenue Isleworth Middlesex TW7 5HQ |
Director Name | Mr Jayson Brent Speck |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, Victoria Mansions Queens Club Gardens London W14 9TG |
Registered Address | 21-24 Millbank Westminster London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jayson Brent Speck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £678 |
Current Liabilities | £30,934 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 August 2017 | Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 April 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
30 April 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
3 October 2016 | Appointment of Yulia No as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Yulia No as a director on 1 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from 2nd Floor, 240 Portobello Road London W11 1LL to 21-24 Millbank Westminster London SW1P 4QP on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jayson Brent Speck as a director on 1 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 2nd Floor, 240 Portobello Road London W11 1LL to 21-24 Millbank Westminster London SW1P 4QP on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jayson Brent Speck as a director on 1 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 November 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 November 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
7 August 2015 | Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
7 August 2015 | Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page) |
16 September 2014 | Registered office address changed from 55 Roxborough Avenue Isleworth Middlesex TW7 5HQ United Kingdom to Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 55 Roxborough Avenue Isleworth Middlesex TW7 5HQ United Kingdom to Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH on 16 September 2014 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|