London
W1H 6EF
Director Name | Mr Mark Leeder |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
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 |
50 at £1 | Charlene Leeder 50.00% Ordinary |
---|---|
50 at £1 | Mark Leeder 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
9 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|