London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(11 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 03 March 2016(11 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Richard Rolland Spedding |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
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 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (1 page) |
21 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2018 | Change of details for Emap Limited as a person with significant control on 5 June 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 March 2016 | Appointment of Mr Duncan Anthony Painter as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Duncan Anthony Painter as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Richard Rolland Spedding as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 March 2016 (1 page) |
4 March 2016 | Appointment of Ms Amanda Jane Gradden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Ms Shanny Looi as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Travers Smith Limited as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Travers Smith Limited as a director on 3 March 2016 (1 page) |
4 March 2016 | Appointment of Ms Shanny Looi as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Richard Rolland Spedding as a director on 3 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Ms Amanda Jane Gradden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 March 2016 (1 page) |
9 December 2015 | Company name changed de facto 2179 LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed de facto 2179 LIMITED\certificate issued on 09/12/15
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|