32 Hampstead High Street
London
NW3 1QD
Director Name | Ms Juliet Kate Solomon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
3 October 2020 | Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
3 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
17 August 2017 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
17 August 2017 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
16 August 2017 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
16 August 2017 | Notification of Louise Sara Jacobs as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Juliet Kate Solomon as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Notification of Juliet Kate Solomon as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Louise Sara Jacobs as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|