London
W1S 2ER
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Emmanuel Maurice Aurelien Gueroult on 30 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Emmanuel Maurice Aurelien Gueroult on 30 July 2015 (2 pages) |
7 November 2014 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page) |
22 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 25 Savile Row London W1S 2ER on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of A G Secretarial Limited as a director on 11 August 2014 (2 pages) |
22 September 2014 | Appointment of Emmanuel Maurice Aurelien Gueroult as a director on 11 August 2014 (3 pages) |
22 September 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 11 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Inhoco Formations Limited as a director on 11 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Inhoco Formations Limited as a director on 11 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Roger Hart as a director on 11 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of A G Secretarial Limited as a director on 11 August 2014 (2 pages) |
22 September 2014 | Appointment of Emmanuel Maurice Aurelien Gueroult as a director on 11 August 2014 (3 pages) |
22 September 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (3 pages) |
22 September 2014 | Termination of appointment of Roger Hart as a director on 11 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 11 August 2014 (2 pages) |
22 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 25 Savile Row London W1S 2ER on 22 September 2014 (2 pages) |
22 September 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (3 pages) |
11 August 2014 | Company name changed aghoco 1238 LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Company name changed aghoco 1238 LIMITED\certificate issued on 11/08/14
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|