London
NW2 3TR
Director Name | Ms Emma Theresa Katherine Haight |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Garlinge Road London NW2 3TR |
Registered Address | 6a Garlinge Road London NW2 3TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
29 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
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) |
5 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6a Garlinge Road London NW2 3TR on 5 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mr Jason Chi Cheng on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6a Garlinge Road London NW2 3TR on 5 October 2016 (1 page) |
5 October 2016 | Director's details changed for Ms Emma Theresa Katherine Haight on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jason Chi Cheng on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Ms Emma Theresa Katherine Haight on 5 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 March 2016 | Company name changed gloucester square solutions LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Company name changed gloucester square solutions LIMITED\certificate issued on 09/03/16
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|