London
W1U 8JW
Director Name | Mr Alastair Stephen Gaskin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Director Name | Mr Michael John Stares |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 71 Gloucester Place London W1U 8JW |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 February 2019 | Change of details for Mr Damien Jourquin as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 November 2018 | Change of details for Mr Damien Jourquin as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Damien René Cyrille Jourquin-Henacker on 21 November 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 February 2017 | Termination of appointment of Michael John Stares as a director on 24 August 2016 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 February 2017 | Termination of appointment of Alastair Stephen Gaskin as a director on 24 August 2016 (1 page) |
9 February 2017 | Termination of appointment of Alastair Stephen Gaskin as a director on 24 August 2016 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 February 2017 | Termination of appointment of Michael John Stares as a director on 24 August 2016 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 June 2015 | Registered office address changed from 78 York Street London W1H 1DP England to 71 Gloucester Place London W1U 8JW on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 78 York Street London W1H 1DP England to 71 Gloucester Place London W1U 8JW on 23 June 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|