London
W2 4TQ
Director Name | Mr Matthew James Rhys Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Baynards 27 Hereford Road London W2 4TQ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 15 The Baynards 27 Hereford Road London W2 4TQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2019 | Application to strike the company off the register (3 pages) |
1 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Registered office address changed from 26 Princes House 52 Kensington Park Road London W11 3BN to 15 the Baynards 27 Hereford Road London W2 4TQ on 6 June 2019 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
7 August 2018 | Notification of Matthew Rhys-Evans as a person with significant control on 6 August 2018 (2 pages) |
7 August 2018 | Notification of Veronique Rhys-Evans as a person with significant control on 6 August 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Jack Ely Attas as a person with significant control on 14 July 2017 (2 pages) |
2 August 2017 | Cessation of The Mireille Attas Discretionary Trust 2010 as a person with significant control on 14 July 2017 (1 page) |
2 August 2017 | Notification of Jack Ely Attas as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of The Mireille Attas Discretionary Trust 2010 as a person with significant control on 2 August 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
19 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Matthew James Rhys Evans as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Matthew James Rhys Evans as a director on 16 March 2015 (2 pages) |
30 January 2015 | Statement of capital on 30 January 2015
|
30 January 2015 | Statement of capital on 30 January 2015
|
27 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
27 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
22 January 2015 | Solvency Statement dated 14/01/15 (1 page) |
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Solvency Statement dated 14/01/15 (1 page) |
22 January 2015 | Resolutions
|
8 October 2014 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Jack Ely Attas as a director on 17 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jack Ely Attas as a director on 17 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|