London
NW1 6TL
Director Name | Ms Catherine Patricia Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 November 2014(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Martin Tynan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 November 2016) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Full accounts made up to 31 January 2020 (16 pages) |
28 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 January 2019 (17 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 December 2016 | Termination of appointment of Martin Tynan as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Martin Tynan as a director on 29 November 2016 (1 page) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
4 February 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Appointment of Mr Martin Tynan as a director on 1 November 2015 (2 pages) |
8 January 2016 | Appointment of Mr Martin Tynan as a director on 1 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|