London
W1S 3AN
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge and including 7/7A grafton street, london, W1X 3LA. Title number: LN193284. Outstanding |
9 June 2020 | Declaration of solvency (5 pages) |
---|---|
8 June 2020 | Resolutions
|
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
17 December 2019 | Satisfaction of charge 098175370001 in full (4 pages) |
17 December 2019 | Satisfaction of charge 098175370002 in full (4 pages) |
28 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
12 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (20 pages) |
8 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
2 November 2016 | Registration of charge 098175370002, created on 28 October 2016 (31 pages) |
2 November 2016 | Registration of charge 098175370001, created on 28 October 2016 (36 pages) |
2 November 2016 | Registration of charge 098175370001, created on 28 October 2016 (36 pages) |
2 November 2016 | Registration of charge 098175370002, created on 28 October 2016 (31 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 February 2016 | Previous accounting period shortened from 31 October 2016 to 28 February 2016 (3 pages) |
29 February 2016 | Previous accounting period shortened from 31 October 2016 to 28 February 2016 (3 pages) |
9 October 2015 | Incorporation
Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation
Statement of capital on 2015-10-09
|