London
W1H 4HS
Director Name | Mr Alex Jay Suchet |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2014(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 March 2018) |
Role | Presenter And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Frederick Harvey Hardman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2014(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 March 2018) |
Role | Health Safety And Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lansdown Hill Fulwood Preston PR2 3UX |
Director Name | Mr Nicholas John Burraston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 06 March 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 40 Hermitage Green Hermitage Thatcham Berkshire RG18 9SL |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Director's details changed for Mr Fredrick Harvey Hardman on 24 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Fredrick Harvey Hardman on 24 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
10 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Nicholas John Burraston as a director on 1 March 2015 (2 pages) |
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Nicholas John Burraston as a director on 1 March 2015 (2 pages) |
19 November 2014 | Appointment of Mr Alex Jay Suchet as a director on 17 November 2014 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
19 November 2014 | Appointment of Mr Frederick Harvey Hardman as a director on 17 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alex Jay Suchet as a director on 17 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Frederick Harvey Hardman as a director on 17 November 2014 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|