London
EC1Y 2AA
Director Name | Mr Jules Hydleman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Piccadilly Piccadilly London W1J 0DD |
Director Name | Mr Brian Stuart Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Piccadilly Piccadilly London W1J 0DD |
Director Name | Mr Rupert Dean |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Registered Address | 5th Floor 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2019 | Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019 (1 page) |
22 June 2018 | Termination of appointment of Rupert Dean as a director on 21 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Michael James Aldridge as a director on 21 June 2018 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Registered office address changed from 10 Piccadilly Piccadilly London W1J 0DD United Kingdom to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 September 2017 | Notification of Sunbird Business Services Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Jules Hydleman as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Jules Hydleman as a director on 30 August 2017 (1 page) |
1 September 2017 | Notification of Sunbird Business Services Limited as a person with significant control on 17 July 2017 (1 page) |
18 June 2017 | Termination of appointment of Brian Stuart Mitchell as a director on 20 December 2016 (2 pages) |
18 June 2017 | Termination of appointment of Brian Stuart Mitchell as a director on 20 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Appointment of Mr Brian Mitchell as a director on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Brian Mitchell as a director on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Jules Hydleman as a director on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Jules Hydleman as a director on 19 September 2014 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
16 October 2014 | Resolutions
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|