53-64 Chancery Lane
London
WC2A 1QS
Director Name | Ms Anastasia Marie Louise Redmond |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Registered Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
17 May 2016 | Director's details changed for Anastasia Marie Louise Redmond on 17 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Annette Marie Hurley on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Anastasia Marie Louise Redmond on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Annette Marie Hurley on 17 May 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
1 April 2016 | Registered office address changed from , 2nd Floor 13-14 Margaret Street, London, W1W 8RN, United Kingdom to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 1 April 2016 (1 page) |
21 March 2016 | Director's details changed for Annette Marie Hurley on 13 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Anastasia Marie Louise Redmond on 13 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Annette Marie Hurley on 13 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Anastasia Marie Louise Redmond on 13 January 2016 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|