5-6 Argyll Street
London
W1F 7TE
Director Name | Mr Rossano Yousef Mansoori-Dara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Director Name | Mr Andrew Charles Bygrave |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3 Amber Gardens #03-09 One Amber 439972 |
Registered Address | 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
17 June 2021 | Director's details changed for Mr Christopher Charles Arnold Brown on 16 June 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 December 2020 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 December 2020 (1 page) |
11 December 2020 | Registered office address changed from , 1st Floor 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 December 2020 (1 page) |
30 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Andrew Charles Bygrave as a director on 27 April 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 July 2015 | Appointment of Mr Andrew Charles Bygrave as a director on 24 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Andrew Charles Bygrave as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Rossano Yousef Mansoori-Dara as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Rossano Yousef Mansoori-Dara as a director on 24 June 2015 (2 pages) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|