9 Devonshire Square
London
EC2M 4YL
Director Name | Rebecca Sarah Brighty |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 3rd Floor 9 Devonshire Square London EC2M 4YL |
Registered Address | 9 3rd Floor 9 Devonshire Square London EC2M 4YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2020 | Director's details changed for Ms Paris Petgrave on 23 September 2020 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Termination of appointment of Rebecca Sarah Brighty as a director on 23 August 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Registered office address changed from 7th Hannibal House Elephant and Castle Shopping Centre London SE1 6TE England to 9 3rd Floor 9 Devonshire Square London EC2M 4YL on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 7th Hannibal House Elephant and Castle Shopping Centre London SE1 6TE England to 9 3rd Floor 9 Devonshire Square London EC2M 4YL on 27 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YL England to 7th Hannibal House Elephant and Castle Shopping Centre London SE1 6TE on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YL England to 7th Hannibal House Elephant and Castle Shopping Centre London SE1 6TE on 9 February 2017 (1 page) |
19 January 2017 | Appointment of Rebecca Sarah Brighty as a director on 16 December 2016 (3 pages) |
19 January 2017 | Appointment of Rebecca Sarah Brighty as a director on 16 December 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
17 June 2015 | Registered office address changed from 10-13 Lovat Lane Monument London EC3R 8DN United Kingdom to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 10-13 Lovat Lane Monument London EC3R 8DN United Kingdom to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|