London
EC4Y 0HP
Director Name | Mr Benjamin Hollingsworth |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queens Road Brighton BN1 3WA |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (12 pages) |
25 June 2019 | Liquidators' statement of receipts and payments to 6 June 2019 (10 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 6 June 2018 (12 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (10 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (10 pages) |
25 June 2016 | Registered office address changed from 105 Southover Street Brighton East Sussex BN2 9UA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 105 Southover Street Brighton East Sussex BN2 9UA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement of affairs with form 4.19 (6 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Statement of affairs with form 4.19 (6 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Resolutions
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Director's details changed for Mr Christos Tsapparelli on 29 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Christos Tsapparelli on 29 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
13 January 2016 | Registered office address changed from 3 Queens Road Brighton BN1 3WA England to 105 Southover Street Brighton East Sussex BN2 9UA on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 3 Queens Road Brighton BN1 3WA England to 105 Southover Street Brighton East Sussex BN2 9UA on 13 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Benjamin Hollingsworth as a director on 29 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Benjamin Hollingsworth as a director on 29 December 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|