London
EC1V 3NU
Director Name | Mr Michael Howard Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 September 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bastwick Street London EC1V 3NU |
Director Name | Mr Iain Allan Cooper Wright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF |
Director Name | Mr Edward Leonard Allison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF |
Director Name | Mr Rowland Cameron Gunn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Airport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF |
Director Name | Mr James McCall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Aviation Consultant |
Country of Residence | Scotland |
Correspondence Address | Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF |
Registered Address | 1 Bastwick Street London EC1V 3NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
18 May 2021 | Statement of capital following an allotment of shares on 10 April 2021
|
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
23 March 2021 | Registered office address changed from Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF United Kingdom to 1 Bastwick Street London EC1V 3NU on 23 March 2021 (1 page) |
23 March 2021 | Appointment of Mr Michael Howard Simpson as a director on 22 February 2021 (2 pages) |
12 March 2021 | Resolutions
|
11 March 2021 | Termination of appointment of James Mccall as a director on 5 January 2021 (1 page) |
11 March 2021 | Termination of appointment of Edward Leonard Allison as a director on 5 January 2021 (1 page) |
11 March 2021 | Termination of appointment of Rowland Cameron Gunn as a director on 5 January 2021 (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 January 2016 | Termination of appointment of Iain Allan Cooper Wright as a director on 30 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Iain Allan Cooper Wright as a director on 30 December 2015 (2 pages) |
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|