London
NW1 3ER
Director Name | Mr Simon Henry Lyons |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Andrew Rahamim |
---|---|
Status | Closed |
Appointed | 23 January 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | 54 Brook's Mews London W1K 4EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 54 Brook's Mews London W1K 4EF on 15 March 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Nervo Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nervo Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 December 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
1 December 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
15 August 2016 | Second filing of the annual return made up to 17 June 2016 (20 pages) |
15 August 2016 | Second filing of the annual return made up to 17 June 2016 (20 pages) |
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-08-15
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-08-15
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-08-15
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 June 2015 | Resolutions
|
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
29 May 2015 | Appointment of Andrew Rahamim as a secretary on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Andrew Rahamim as a secretary on 23 January 2015 (2 pages) |
11 August 2014 | Company name changed enstar taverstock hill LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Company name changed enstar taverstock hill LIMITED\certificate issued on 11/08/14
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|