14 Fulwood Place
London
WC1V 6HZ
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 |
Director Name | Mr Ernest Christopher McCarthy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Gainsborough House Brandesbury Square Woodford Green IG8 8RR |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ernest Mccarthy 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2022 | Application to strike the company off the register (1 page) |
22 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
24 May 2021 | Termination of appointment of Ernest Christopher Mccarthy as a director on 9 January 2021 (1 page) |
20 May 2021 | Appointment of Mrs Johannah Mccarthy as a director on 1 April 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
21 September 2018 | Change of details for Mrs Johannah Mccarthy as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Ernest Christopher Mccarthy on 21 September 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
16 May 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 September 2014 | Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 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
|