London
SW1A 1HA
Director Name | Mr Robert William Richard Lawrence |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Great Park Street Wellingborough NN8 4DP |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 September 2017 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Opus Restructing Llp One Eversholt Street Euston London NW1 2DN on 14 September 2017 (2 pages) |
---|---|
13 September 2017 | Appointment of a liquidator (4 pages) |
5 September 2017 | Order of court to wind up (2 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Robert William Richard Lawrence as a director on 28 February 2017 (2 pages) |
7 July 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
1 February 2016 | Director's details changed for Peter John Harvey Meyer on 21 January 2016 (2 pages) |
18 January 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
29 October 2015 | Registered office address changed from 27 st. James's Street London SW1A 1HA United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 29 October 2015 (1 page) |
22 October 2015 | Director's details changed for Peter John Harvey Meyer on 22 October 2015 (2 pages) |
23 June 2015 | Incorporation (21 pages) |