85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Timothy David Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ch Hausmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Steven Anderson Brewster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 800 Broadway Haverhill Ma 01832 |
Director Name | Mr David Brian McCarthy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 800 Broadway Haverhill Ma 01832 |
Director Name | Daniel Patrick Wrenn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | Intelligent Manufacturing Software Inc 800 Broadwa Haverhill Massachusetts United States |
Website | www.chhausmann.com |
---|---|
Email address | [email protected] |
Telephone | 020 74366333 |
Telephone region | London |
Registered Address | C/O Ch Hausmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (2 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
25 June 2019 | Notification of Shlomo Birenshtock as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Notification of Shulamit Birenshtock as a person with significant control on 6 April 2016 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
25 January 2018 | Appointment of Mr Steven Anderson Brewster as a director on 4 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr David Brian Mccarthy as a director on 4 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniel Patrick Wrenn as a director on 28 December 2017 (1 page) |
31 October 2017 | Notification of Daniel Patrick Wrenn as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
31 October 2017 | Notification of Daniel Patrick Wrenn as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
2 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
29 January 2015 | Appointment of Mr Timothy David Hall as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Timothy David Hall as a director on 29 January 2015 (2 pages) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|