London
W8 4NA
Director Name | Mr Ranald Scrimgeour Wright |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holland Street London W8 4NA |
Director Name | Mr William McLean Gifford |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holland Street London W8 4NA |
Registered Address | 27 Holland Street London W8 4NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 May 2016 | Delivered on: 25 May 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Ground and lower ground floor (basement) flat, 263 putney bridge road, london SW15 2PU or for more information please see the instrument. Outstanding |
---|---|
24 May 2016 | Delivered on: 24 May 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Ground and lower ground (basement) floor flat, 263 putney bridge road, london SW15 2PU or for more information please see the instrument. Outstanding |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Termination of appointment of William Mclean Gifford as a director on 19 February 2019 (1 page) |
31 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 December 2017 | Satisfaction of charge 098176230002 in full (4 pages) |
14 December 2017 | Satisfaction of charge 098176230001 in full (4 pages) |
14 December 2017 | Satisfaction of charge 098176230001 in full (4 pages) |
14 December 2017 | Satisfaction of charge 098176230002 in full (4 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
25 May 2016 | Registration of charge 098176230002, created on 24 May 2016 (26 pages) |
25 May 2016 | Registration of charge 098176230002, created on 24 May 2016 (26 pages) |
24 May 2016 | Registration of charge 098176230001, created on 24 May 2016 (53 pages) |
24 May 2016 | Registration of charge 098176230001, created on 24 May 2016 (53 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|