Durham
DH1 1LP
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2015(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Anthony Sinclair Hughes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Phillip Lennox Brumwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Julie Ann Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Keith Ian McDougall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 November 2015 | Delivered on: 7 December 2015 Persons entitled: Beaufort Asset Cleaning Services Limited Classification: A registered charge Outstanding |
---|
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 January 2021 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
22 April 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Change of details for High Street Group Limited as a person with significant control on 3 February 2020 (2 pages) |
7 November 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
2 September 2019 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
9 August 2019 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages) |
9 August 2019 | Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page) |
17 October 2018 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
16 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
9 October 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
9 October 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Julie Ann Swan as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Julie Ann Swan as a director on 31 May 2017 (1 page) |
17 October 2016 | Group of companies' accounts made up to 31 May 2016 (27 pages) |
17 October 2016 | Group of companies' accounts made up to 31 May 2016 (27 pages) |
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
11 July 2016 | Appointment of Mr Keith Ian Mcdougall as a director on 20 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of William Steel Thompson as a director on 20 June 2016 (1 page) |
11 July 2016 | Termination of appointment of William Steel Thompson as a director on 20 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Keith Ian Mcdougall as a director on 20 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 December 2015 | Registration of charge 095718620001, created on 25 November 2015 (19 pages) |
7 December 2015 | Registration of charge 095718620001, created on 25 November 2015 (19 pages) |
6 August 2015 | Appointment of Mrs Julie Ann Swan as a director on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Julie Ann Swan as a director on 31 July 2015 (2 pages) |
29 June 2015 | Trading certificate for a public company (3 pages) |
29 June 2015 | Commence business and borrow (1 page) |
29 June 2015 | Trading certificate for a public company
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|