London
EC1R 5BX
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Registered Address | 101 Suite 609, 101 Clerkenwell Road London EC1R 5BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2021 | Amended micro company accounts made up to 31 December 2019 (5 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 101 Suite 609, 101 Clerkenwell Road London EC1R 5BX on 31 January 2020 (1 page) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Edward John Lewis Sexton on 28 February 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Edward John Lewis Sexton on 28 February 2017 (2 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (2 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (2 pages) |
16 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
16 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Director's details changed for Mr Edward John Sexton on 4 November 2015 (2 pages) |
25 July 2016 | Director's details changed for Mr Edward John Sexton on 4 November 2015 (2 pages) |
25 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
5 August 2015 | Termination of appointment of C & P Registrars Limited as a director on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of C & P Secretaries Limited as a secretary on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Suzanne Louise Alves as a director on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of C & P Registrars Limited as a director on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of C & P Secretaries Limited as a secretary on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Suzanne Louise Alves as a director on 30 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Edward John Sexton as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Edward John Sexton as a director on 30 July 2015 (2 pages) |
29 July 2015 | Change of name notice (2 pages) |
29 July 2015 | Company name changed north square rights LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Change of name notice (2 pages) |
29 July 2015 | Company name changed north square rights LIMITED\certificate issued on 29/07/15
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|