London
NW3 6UT
Director Name | Mr Paul Brian Healy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 February 2015(same day as company formation) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 210 West 90th Street Appartment 7j New York 10024 |
Registered Address | C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
8 May 2017 | Second filing of the annual return made up to 3 February 2016 (18 pages) |
8 May 2017 | Second filing of the annual return made up to 3 February 2016 (18 pages) |
17 March 2017 | 03/02/17 Statement of Capital gbp 2 (6 pages) |
17 March 2017 | 03/02/17 Statement of Capital gbp 2 (6 pages) |
17 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
30 November 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
30 November 2016 | Appointment of Mr Paul Brian Healy as a director on 3 February 2015 (2 pages) |
30 November 2016 | Appointment of Mr Paul Brian Healy as a director on 3 February 2015 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 July 2016 | Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN, United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN, United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Incorporation
Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation
Statement of capital on 2015-02-03
|