5 Cheapside
London
EC2V 6AA
Director Name | Mr Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2014(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Benjamin James Ernest Guest |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2014(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Gareth Edward Owen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2014(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA |
Registered Address | Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (1 page) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 July 2019 | Change of details for Hazel Capital Llp as a person with significant control on 30 July 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 October 2018 | Registered office address changed from C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 August 2017 | Change of details for Mr Benjamin James Ernest Guest as a person with significant control on 6 April 2017 (2 pages) |
11 August 2017 | Change of details for Mr Benjamin James Ernest Guest as a person with significant control on 6 April 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
8 August 2017 | Notification of Hazel Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
8 August 2017 | Notification of Hazel Capital Llp as a person with significant control on 8 August 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
20 August 2015 | Director's details changed for Mr Bozkurt Aydinoglu on 24 October 2014 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Benjamin James Ernest Guest on 24 October 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Bozkurt Aydinoglu on 24 October 2014 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Gareth Edward Owen on 24 October 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Gareth Edward Owen on 24 October 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Benjamin James Ernest Guest on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O Hazel Capital Llp 227 2Nd Floor Shepherds Bush Road London W6 7AS on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O Hazel Capital Llp 227 2Nd Floor Shepherds Bush Road London W6 7AS on 24 October 2014 (1 page) |
17 October 2014 | Sub-division of shares on 16 August 2014 (5 pages) |
17 October 2014 | Sub-division of shares on 16 August 2014 (5 pages) |
3 October 2014 | Appointment of Mr Benjamin James Ernest Guest as a director on 16 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth Edward Owen as a director on 16 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth Edward Owen as a director on 16 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Bozkurt Aydinoglu as a director on 16 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Bozkurt Aydinoglu as a director on 16 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Benjamin James Ernest Guest as a director on 16 August 2014 (2 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|