London
SW10 9NE
Director Name | Alexander Langlands Pearse |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackdown Beacon Tennyson Lane Roundhurst West Sussex GU27 3BN |
Director Name | Mr George Francis Northcott |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2015(same day as company formation) |
Role | Internet |
Country of Residence | United Kingdom |
Correspondence Address | 60 Willes Road London NW5 3DL |
Director Name | Mr Simon Timothy Prideaux |
---|---|
Date of Birth | November 1972 (Born 51 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 | March House Hayes Lane Slinfold Horsham West Sussex RH13 0RF |
Registered Address | 325 Fulham Road London SW10 9QL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Termination of appointment of Simon Timothy Prideaux as a director on 2 October 2020 (1 page) |
5 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
14 January 2019 | Director's details changed for Mr George Francis Northcott on 10 August 2016 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
8 October 2018 | Director's details changed for Mr Simon Timothy Prideaux on 1 August 2018 (2 pages) |
8 October 2018 | Director's details changed for Alexander Langlands Pearse on 1 June 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
13 April 2018 | Notification of Francis Richard Northcott as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
31 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
31 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
23 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 October 2016 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 October 2016 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
10 August 2016 | Director's details changed for Mr George Francis Northcott on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr George Francis Northcott on 9 August 2016 (2 pages) |
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|