London
NW8 9QY
Director Name | Mr Augustus John Sargent |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 0113 6 Bevis Marks London EC3A 7HL |
Registered Address | Flat 2 107 Hamilton Terrace London NW8 9QY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2020 | Application to strike the company off the register (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
28 March 2017 | Director's details changed for Mr Avirup Chakraverty on 28 March 2017 (2 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Director's details changed for Mr Avirup Chakraverty on 28 March 2017 (2 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2017 | Registered office address changed from 12th Floor 6 Bevis Marks London EC3A 7BA England to Flat 2 107 Hamilton Terrace London NW8 9QY on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 12th Floor 6 Bevis Marks London EC3A 7BA England to Flat 2 107 Hamilton Terrace London NW8 9QY on 15 March 2017 (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Avirup Chakraverty on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7HL United Kingdom to 12th Floor 6 Bevis Marks London EC3A 7BA on 22 April 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Avirup Chakraverty on 22 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7HL United Kingdom to 12th Floor 6 Bevis Marks London EC3A 7BA on 22 April 2016 (1 page) |
2 June 2015 | Termination of appointment of Augustus John Sargent as a director on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Augustus John Sargent as a director on 29 May 2015 (1 page) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|