Shoreditch
London
E1 5JL
Secretary Name | Tanais Gustave |
---|---|
Status | Closed |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Home 68-80 Hanbury Street Shoreditch London E1 5JL |
Registered Address | 14 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Registered office address changed from Second Home 68-80 Hanbury Street Shoreditch London E1 5JL United Kingdom to 14 Bedford Square London WC1B 3JA on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Registered office address changed from Second Home 68-80 Hanbury Street Shoreditch London E1 5JL United Kingdom to 14 Bedford Square London WC1B 3JA on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|