London
EC4A 2EA
Director Name | Mr Craig John Matson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 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 |
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Outstanding |
---|---|
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: Second floor flat, 58 sinclair road, london,W14 0NH. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: L/H second floor flat 58 sinclair road t/no BGL134792. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 5 February 2016 Persons entitled: Jane Harwood Charity Roger Karl Charity Classification: A registered charge Particulars: F/H k/a 9 delaford street london and land adjoining 9 delaford street london under t/nos. LN166623 and BGL113981. Outstanding |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2022 | Application to strike the company off the register (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Satisfaction of charge 094984980005 in full (1 page) |
15 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
4 March 2021 | Director's details changed for Mr Roger Karl Charity on 3 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Craig John Matson on 3 March 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | All of the property or undertaking has been released from charge 094984980003 (1 page) |
24 May 2019 | All of the property or undertaking has been released from charge 094984980002 (1 page) |
22 May 2019 | Registration of charge 094984980005, created on 17 May 2019 (14 pages) |
17 May 2019 | Registration of charge 094984980004, created on 17 May 2019 (49 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 094984980002, created on 20 December 2017 (14 pages) |
22 December 2017 | Registration of charge 094984980003, created on 20 December 2017 (19 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 February 2016 | Registration of charge 094984980001, created on 25 January 2016
|
5 February 2016 | Registration of charge 094984980001, created on 25 January 2016
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|