London
SW1Y 5JH
Director Name | Mr Alastair Duncan Hadfield Crawford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Secretary Name | Mr Bryan Foley |
---|---|
Status | Closed |
Appointed | 18 June 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Grant Haigh Greenwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2019) |
Role | Product Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Quayside Lodge William Morris Way London SW6 2UZ |
Registered Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (1 page) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
25 June 2021 | Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
5 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
6 March 2019 | Confirmation statement made on 27 January 2019 with updates (7 pages) |
6 March 2019 | Cessation of Lg Venture Sarl as a person with significant control on 31 January 2018 (1 page) |
6 March 2019 | Termination of appointment of Grant Haigh Greenwood as a director on 6 March 2019 (1 page) |
5 March 2019 | Notification of Hooyu Ltd as a person with significant control on 31 January 2018 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
11 April 2018 | Resolutions
|
11 April 2018 | Change of name notice (2 pages) |
1 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Company name changed id verification LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Company name changed id verification LIMITED\certificate issued on 08/01/16
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
22 July 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
10 July 2015 | Appointment of Mr Grant Haigh Greenwood as a director on 18 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Grant Haigh Greenwood as a director on 18 June 2015 (2 pages) |
24 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
24 June 2015 | Appointment of Mr Bryan Foley as a secretary on 18 June 2015 (2 pages) |
24 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
24 June 2015 | Appointment of Mr Bryan Foley as a secretary on 18 June 2015 (2 pages) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|