London
W2 4TQ
Director Name | Mr Peter Francis Law |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 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 | 19 August 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 | Flat 15 27 Hereford Road London W2 4TQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1k at £0.001 | Jack Attas Discretionary Trust 2010 100.10% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,991 |
Cash | £75,542 |
Current Liabilities | £652 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
4 September 2019 | Registered office address changed from 15 the Baynards Hereford Road London W2 4TQ England to Flat 15 27 Hereford Road London W2 4TQ on 4 September 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 June 2019 | Registered office address changed from 26 Princes House 52 Kensington Park Road London W11 3BN to 15 the Baynards Hereford Road London W2 4TQ on 6 June 2019 (1 page) |
29 August 2018 | Notification of Isabelle Law as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Jack Ely Attas as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 August 2018 | Notification of Peter Law as a person with significant control on 28 August 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (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) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
10 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
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 August 2015 to 31 March 2015 (1 page) |
19 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Peter Francis Law as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Peter Francis Law as a director on 16 March 2015 (2 pages) |
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) |
27 January 2015 | Resolutions
|
27 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Solvency Statement dated 16/01/15 (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Solvency Statement dated 16/01/15 (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 19 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jack Ely Attas as a director on 19 August 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 | 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) |
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) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|