John Adam Street
London
WC2N 6JU
Director Name | Mr Dominic Anthony Charles Perks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Registered Address | C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 September 2017 | Resolutions
|
---|---|
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 June 2017 | Director's details changed for Benjamin John Curwood on 2 June 2017 (2 pages) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
4 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
4 August 2015 | Appointment of Ben Curwood as a director on 8 July 2015 (3 pages) |
4 August 2015 | Appointment of Ben Curwood as a director on 8 July 2015 (3 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|