London
EC4M 7RD
Director Name | Mr Jon Roger Watkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land adjoining landfall, st andrews road, henley-on-thames, RG9 1UH as the same is registered at the land registry under title number ON44820. Land and building at the back of landfall, st andrews road, henley-on-thames, RG9 1UH as the same is registered at the land registry under title number ON55355. Land on the north side of brayville heights, auton place, henley-on-thames. Outstanding |
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: Harvest Trustees Limited Classification: A registered charge Particulars: Landfall 94 st andrews road, henley on thames, oxon and land adjoining compised in the transfer dated 2 december 2014 between berkeley ste limited and the company as comprised in titles numbered ON258863, ON44820, ON55355 and a new number out of ON164300. Outstanding |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2021 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 October 2018 | Director's details changed for Mr Laurence Joseph Clancy on 16 September 2014 (2 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of John Paul Hunt as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of John Paul Hunt as a person with significant control on 6 April 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Registration of charge 092206680003, created on 9 February 2016 (22 pages) |
9 February 2016 | Registration of charge 092206680003, created on 9 February 2016 (22 pages) |
9 February 2016 | Registration of charge 092206680002, created on 9 February 2016 (22 pages) |
9 February 2016 | Registration of charge 092206680002, created on 9 February 2016 (22 pages) |
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 December 2014 | Registration of charge 092206680001, created on 9 December 2014 (8 pages) |
12 December 2014 | Registration of charge 092206680001, created on 9 December 2014 (8 pages) |
12 December 2014 | Registration of charge 092206680001, created on 9 December 2014 (8 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|