London
SW1P 3HN
Director Name | Mrs Veronika Viera Curry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Slovak |
Status | Closed |
Appointed | 08 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gayfere Street London SW1P 3HN |
Registered Address | 11 Gayfere Street London SW1P 3HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Paul Curry 50.00% Ordinary |
---|---|
50 at £1 | Veronika Curry 50.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2021 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Declaration of solvency (4 pages) |
26 January 2021 | Appointment of a voluntary liquidator (4 pages) |
5 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Mr Paul Paul as a person with significant control on 22 January 2020 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 September 2017 | Appointment of Mrs Veronika Viera Curry as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Veronika Viera Curry as a director on 8 September 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 November 2015 | Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 11 Gayfere Street London SW1P 3HN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 11 Gayfere Street London SW1P 3HN on 12 November 2015 (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|