London
W1F 9HB
Director Name | Mr Stuart Andrew Bateman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hello House 135 Somerford Road Christchurch Dorset BH23 3PY |
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hello House 135 Somerford Road Christchurch Dorset BH23 3PY |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 6 Upper John Street London W1F 9HB |
Registered Address | Flat 5 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 August 2015 | Delivered on: 3 September 2015 Persons entitled: Deedchoice Nominee 1 Limited and Deedchoice Nominee 2 Limited Classification: A registered charge Outstanding |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
19 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 February 2016 | Termination of appointment of Mark Neil Steinberg as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Stuart Andrew Bateman as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Mark Neil Steinberg as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Stuart Andrew Bateman as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Steven Ross Collins as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Terence Shelby Cole as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of Mr David Francis Robbins as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Terence Shelby Cole as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Steven Ross Collins as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of Mr David Francis Robbins as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Stuart Andrew Bateman as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Stuart Andrew Bateman as a secretary on 29 January 2016 (1 page) |
3 September 2015 | Registration of charge 097017250001, created on 18 August 2015 (16 pages) |
3 September 2015 | Registration of charge 097017250001, created on 18 August 2015 (16 pages) |
24 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |