London
NW11 0LR
Director Name | Mr Paul Simon Godfrey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | The Sorting Office 2a St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 June 2019 | Delivered on: 17 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: Urban Exposure Real Estate (Ireland) Limited Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 6 November 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2022 | Application to strike the company off the register (1 page) |
10 August 2022 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St Georges Road London NW11 0LR on 10 August 2022 (1 page) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
13 June 2022 | Notification of Tophatco Limited as a person with significant control on 6 May 2022 (2 pages) |
13 June 2022 | Cessation of Paul Simon Godfrey as a person with significant control on 6 May 2022 (1 page) |
31 May 2022 | Notification of Paul Simon Godfrey as a person with significant control on 5 May 2022 (2 pages) |
31 May 2022 | Cessation of Robert Stephen Godfrey as a person with significant control on 5 May 2022 (1 page) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Amended micro company accounts made up to 30 September 2020 (6 pages) |
19 January 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
15 January 2022 | Change of details for Mr Robert Stephen Godfrey as a person with significant control on 14 January 2022 (2 pages) |
18 December 2021 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
22 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
11 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
14 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (5 pages) |
17 June 2019 | Registration of charge 097907310005, created on 7 June 2019 (17 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
24 July 2017 | Registration of charge 097907310004, created on 19 July 2017 (17 pages) |
24 July 2017 | Registration of charge 097907310003, created on 19 July 2017 (30 pages) |
24 July 2017 | Registration of charge 097907310004, created on 19 July 2017 (17 pages) |
24 July 2017 | Registration of charge 097907310003, created on 19 July 2017 (30 pages) |
19 July 2017 | Notification of Robert Stephen Godfrey as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Paul Simon Godfrey as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page) |
19 July 2017 | Notification of Robert Stephen Godfrey as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Paul Simon Godfrey as a person with significant control on 19 July 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
11 November 2015 | Registration of charge 097907310002, created on 3 November 2015 (33 pages) |
11 November 2015 | Registration of charge 097907310002, created on 3 November 2015 (33 pages) |
6 November 2015 | Registration of charge 097907310001, created on 3 November 2015 (26 pages) |
6 November 2015 | Registration of charge 097907310001, created on 3 November 2015 (26 pages) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|