London
NW3 4SS
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Correspondence Address | Waverley House Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | 16 Eton Road London NW3 4SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 16 Eton Road London NW3 4SS on 6 June 2017 (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|