London
W1S 4JD
Registered Address | 35 Albemarle Street London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2015 | Delivered on: 3 June 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Satisfaction of charge 094876100001 in full (1 page) |
4 March 2019 | Satisfaction of charge 094876100002 in full (1 page) |
1 March 2019 | Application to strike the company off the register (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 May 2018 | Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 October 2015 | Registration of charge 094876100002, created on 23 October 2015 (27 pages) |
27 October 2015 | Registration of charge 094876100002, created on 23 October 2015 (27 pages) |
3 June 2015 | Registration of charge 094876100001, created on 19 May 2015 (35 pages) |
3 June 2015 | Registration of charge 094876100001, created on 19 May 2015 (35 pages) |
29 May 2015 | Registered office address changed from C/O C/O Appledore 3 More London Riverside London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from C/O C/O Appledore 3 More London Riverside London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
17 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
17 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|