London
W1U 8JW
Director Name | Mr Gavin Davis Barry |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Director Name | Mr Edward Christopher Francis Fowkes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Director Name | Mr Alastair Stephen Gaskin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Director Name | Mr Michael John Stares |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
90 at £1 | Prosperity Capital Partners 90.00% Ordinary |
---|---|
10 at £1 | London & Uk LTD 10.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 July 2016 | Delivered on: 26 July 2016 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2021 | Termination of appointment of Gavin Davis Barry as a director on 17 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 July 2021 (1 page) |
12 June 2021 | Termination of appointment of Alastair Stephen Gaskin as a director on 11 January 2021 (1 page) |
12 June 2021 | Termination of appointment of Michael John Stares as a director on 11 January 2021 (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
28 October 2019 | Termination of appointment of Fraser George Neill Macdonald as a director on 20 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Director's details changed for Mr Edward Christopher Francis Fowkes on 20 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Edward Christopher Francis Fowkes on 20 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 July 2016 | Registration of charge 092720900001, created on 19 July 2016 (23 pages) |
26 July 2016 | Registration of charge 092720900001, created on 19 July 2016 (23 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 March 2016 | Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on 21 March 2016 (1 page) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 August 2015 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|