Gulbenem Gulbenes Region
Lv 4401
Secretary Name | Northwestern Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2015(same day as company formation) |
Correspondence Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
Director Name | Mrs Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 17 September 2015(same day as company formation) |
Role | Operations Manager |
Country of Residence | Seychelles |
Correspondence Address | 0 Quincy Village Mahe 0000 |
Registered Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 December 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
7 December 2020 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ on 7 December 2020 (1 page) |
11 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 October 2017 | Cessation of Prime S.V.N Management Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
13 October 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
13 October 2017 | Notification of Nwms Holdings Ltd as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Notification of Nwms Holdings Ltd as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Prime S.V.N Management Limited as a person with significant control on 13 October 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
18 October 2016 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page) |
18 October 2016 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page) |
18 October 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 18 October 2016 (1 page) |
17 September 2015 | Incorporation Statement of capital on 2015-09-17
|
17 September 2015 | Incorporation Statement of capital on 2015-09-17
|