London
WC1X 0ER
Director Name | Ms Suzanne Mary Eva |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Wilmington Square London WC1X 0ER |
Director Name | Alexander Thomas Leo Robinson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 August 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilmington Square London WC1X 0ER |
Director Name | Mr Alexander Thomas Leo Robinson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Queensdale Road Holland Park London W11 4SD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 March 2019 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 March 2019 (2 pages) |
28 March 2019 | Statement of affairs (7 pages) |
28 March 2019 | Appointment of a voluntary liquidator (3 pages) |
28 March 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (3 pages) |
4 October 2017 | Registered office address changed from , 25 Tunstall Road, London, SW9 8BZ to 54 Kingsway Place Sans Walk London EC1R 0LU on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 25 Tunstall Road London SW9 8BZ to 54 Kingsway Place Sans Walk London EC1R 0LU on 4 October 2017 (2 pages) |
14 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
14 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 2 October 2016 with updates (19 pages) |
3 November 2016 | Confirmation statement made on 2 October 2016 with updates (19 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
1 June 2016 | Registered office address changed from , 15 Wilmington Square, London, WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from 15 Wilmington Square London WC1X 0ER to 25 Tunstall Road London SW9 8BZ on 1 June 2016 (2 pages) |
22 April 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
15 December 2015 | Appointment of Alexander Thomas Leo Robinson as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Alexander Thomas Leo Robinson as a director on 1 December 2015 (3 pages) |
10 December 2015 | Director's details changed for Ms Suzanne Mary Eva on 1 December 2015 (3 pages) |
10 December 2015 | Director's details changed for Ms Suzanne Mary Eva on 1 December 2015 (3 pages) |
10 December 2015 | Director's details changed for Mr Roderick Robert Graham on 1 December 2015 (3 pages) |
10 December 2015 | Director's details changed for Mr Roderick Robert Graham on 1 December 2015 (3 pages) |
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 November 2015 | Registered office address changed from , C/O Lawrence Grant Limited, Hygeia House Hygeia Building 66, College Road, Harrow, Middlesex, HA1 1BE to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from C/O Lawrence Grant Limited Hygeia House Hygeia Building 66 College Road Harrow Middlesex HA1 1BE to 15 Wilmington Square London WC1X 0ER on 26 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD United Kingdom to C/O Lawrence Grant Limited Hygeia House Hygeia Building 66 College Road Harrow Middlesex HA1 1BE on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from , 49 Queensdale Road Holland Park, London, W11 4SD, United Kingdom to 54 Kingsway Place Sans Walk London EC1R 0LU on 17 November 2015 (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Termination of appointment of Alexander Thomas Leo Robinson as a director on 27 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Alexander Thomas Leo Robinson as a director on 27 March 2015 (2 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
4 March 2015 | Appointment of Ms Suzanne Mary Eva as a director on 18 February 2015 (3 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Appointment of Ms Suzanne Mary Eva as a director on 18 February 2015 (3 pages) |
20 February 2015 | Appointment of Mr Alexander Thomas Leo Robinson as a director on 28 January 2015 (3 pages) |
20 February 2015 | Appointment of Mr Alexander Thomas Leo Robinson as a director on 28 January 2015 (3 pages) |
13 February 2015 | Registration of charge 092455850001, created on 10 February 2015 (23 pages) |
13 February 2015 | Registration of charge 092455850001, created on 10 February 2015 (23 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|