Mincing Lane
London
EC3R 7AA
Director Name | Mr Nicholas Philippos Charalambous |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster Court 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher Brian William Ford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2018) |
Role | Barista |
Country of Residence | England |
Correspondence Address | Minster Court 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Nc Fiduciaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2015) |
Correspondence Address | 32 Junction Road First Floor London N19 5RE |
Website | www.applegreenresidential.com |
---|
Registered Address | Minster Court 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 29 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | Termination of appointment of Christopher Brian William Ford as a director on 30 June 2018 (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Micro company accounts made up to 29 March 2017 (6 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Stuart Thomas Summers on 1 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Stuart Thomas Summers on 1 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Nicholas Philippos Charalambous as a director on 22 January 2016 (1 page) |
8 April 2016 | Appointment of Mr Christopher Brian William Ford as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Christopher Brian William Ford as a director on 6 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 88 Chalk Farm Road London NW1 8AR England to Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 88 Chalk Farm Road London NW1 8AR England to Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Nicholas Philippos Charalambous as a director on 22 January 2016 (1 page) |
25 October 2015 | Termination of appointment of Nc Fiduciaries Ltd as a director on 22 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Nc Fiduciaries Ltd as a director on 22 October 2015 (1 page) |
13 May 2015 | Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|