London
W1K 3JP
Director Name | Stephane Jalbert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 09 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 August 2023) |
Role | Managing Director Real Estate Investments |
Country of Residence | Canada |
Correspondence Address | 1250 Rene Levesque West Suite 900 Montreal Quebec H3b 4w8 |
Director Name | Mr David Robert Wright |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years (closed 29 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Pspib-Sdl Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 August 2023) |
Correspondence Address | 1250 Rene-Levesque Boulevard West Suite 900 Montreal Quebec H3b 4w8 |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Sebastien Dominique Hyest |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Nicholas Oliver Preston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Timothy Leslie Budden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Christopher James Taite |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Marie-Josee Turmel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 February 2017) |
Role | Senior Director Real Estate Investments |
Country of Residence | Canada |
Correspondence Address | 1250 Rene Levesque West Suite 900 Montreal Quebec H3b 4w8 |
Director Name | Ms Alison Jane Clegg |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2023) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Liverpool One Management Suite 5 Wall Street Liverpool L1 8JQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
91 at £1 | Pspib-sdl Inc 91.00% Ordinary |
---|---|
9 at £1 | Grosvenor Seventy Five Limited 9.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Delivered on: 27 May 2015 Persons entitled: Societe Generale, London Branch (The Security Agent) Classification: A registered charge Outstanding |
---|
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (3 pages) |
8 March 2023 | Termination of appointment of Alison Jane Clegg as a director on 3 March 2023 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
24 August 2021 | Director's details changed for Mr David Robert Wright on 1 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr David Robert Wright on 1 August 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 July 2019 | Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Robert Richard Davis as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Ms Alison Jane Clegg as a director on 28 February 2019 (2 pages) |
17 October 2018 | Satisfaction of charge 092247270001 in full (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 March 2017 | Appointment of Pspib-Sdl Inc as a director on 28 February 2017 (2 pages) |
9 March 2017 | Appointment of Pspib-Sdl Inc as a director on 28 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Marie-Josee Turmel as a director on 6 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Marie-Josee Turmel as a director on 6 February 2017 (1 page) |
3 August 2016 | Appointment of David Robert Wright as a director on 2 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Christopher James Taite as a director on 2 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Timothy Leslie Budden as a director on 2 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Timothy Leslie Budden as a director on 2 August 2016 (1 page) |
3 August 2016 | Appointment of David Robert Wright as a director on 2 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Christopher James Taite as a director on 2 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 March 2016 | Appointment of Mr Robert Richard Davis as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Robert Richard Davis as a director on 29 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 May 2015 | Registration of charge 092247270001, created on 19 May 2015 (50 pages) |
27 May 2015 | Registration of charge 092247270001, created on 19 May 2015 (50 pages) |
23 February 2015 | Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages) |
23 February 2015 | Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages) |
23 February 2015 | Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages) |
22 January 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 13 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of David John Pudge as a director on 13 January 2015 (2 pages) |
22 January 2015 | Appointment of Lisa Sorrell as a secretary on 13 January 2015 (3 pages) |
22 January 2015 | Appointment of Nicholas Oliver Preston as a director on 13 January 2015 (3 pages) |
22 January 2015 | Appointment of Mr Sebastien Dominique Hyest as a director on 13 January 2015 (3 pages) |
22 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Appointment of Mr Sebastien Dominique Hyest as a director on 13 January 2015 (3 pages) |
22 January 2015 | Appointment of Lisa Sorrell as a secretary on 13 January 2015 (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Appointment of Nicholas Oliver Preston as a director on 13 January 2015 (3 pages) |
22 January 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 January 2015 (2 pages) |
22 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
22 January 2015 | Appointment of Robert Richard Davis as a director on 13 January 2015 (3 pages) |
22 January 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 70 Grosvenor Street London W1K 3JP on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 13 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 70 Grosvenor Street London W1K 3JP on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of David John Pudge as a director on 13 January 2015 (2 pages) |
22 January 2015 | Appointment of Robert Richard Davis as a director on 13 January 2015 (3 pages) |
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Company name changed lavabay LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed lavabay LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|