London
W1H 6EF
Director Name | Mr Edward Samuel Ayshford Sanford |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Registered Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (1 page) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
7 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr Matthew William Gambold on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Edward Samuel Ayshford Sanford on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Edward Samuel Ayshford Sanford on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Matthew William Gambold on 30 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|