London
EC1Y 0TH
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2015(same day as company formation) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Eleanor McCabe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
30 October 2017 | Notification of Sandra Williams as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Sandra Williams as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Paul Williams as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 October 2017 | Notification of Paul Williams as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Sandra Williams as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 October 2017 | Notification of Sandra Williams as a person with significant control on 27 October 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
16 January 2017 | Appointment of Scott Richard Neville as a director on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Eleanor Mccabe as a director on 10 January 2017 (1 page) |
16 January 2017 | Appointment of Scott Richard Neville as a director on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Eleanor Mccabe as a director on 10 January 2017 (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
18 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 January 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
20 January 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|