London
W1T 4QQ
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | HNW Lending Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2021) |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Registered Address | 72 Charlotte Street London W1T 4QQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.1 | Popper Investment Company LTD 83.33% Ordinary |
---|---|
10 at £0.1 | Benjamin Shaw 16.67% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (3 pages) |
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Hnw Lending Ltd as a director on 10 November 2021 (1 page) |
26 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
28 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
28 October 2018 | Notification of Benjamin Ewan Shaw as a person with significant control on 1 January 2018 (2 pages) |
23 January 2018 | Cessation of Popper Investment Company Ltd as a person with significant control on 6 April 2016 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
24 November 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 October 2015 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page) |
17 June 2015 | Registered office address changed from 7 Clifton Hill London NW8 0QE United Kingdom to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 7 Clifton Hill London NW8 0QE United Kingdom to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|