(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Mr Neil Laurence Fowler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
30 August 2023 | Termination of appointment of Neil Laurence Fowler as a director on 26 June 2023 (1 page) |
---|---|
11 August 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 June 2022 | Current accounting period extended from 25 February 2022 to 30 June 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 September 2021 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 24 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
21 August 2019 | Resolutions
|
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 January 2019 | Appointment of Mr Neil Laurence Fowler as a director on 1 January 2019 (2 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
15 September 2017 | Amended total exemption full accounts made up to 28 February 2017 (13 pages) |
15 September 2017 | Amended total exemption full accounts made up to 28 February 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 June 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
4 January 2017 | Registered office address changed from Impact Hub Westminster New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 38 Berkeley Square London W1J 5AE on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Impact Hub Westminster New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 38 Berkeley Square London W1J 5AE on 4 January 2017 (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 December 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|