London
N5 1DE
Director Name | Miss Caitlin Taylor |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 39-41 Parker Street London WC2B 5PQ |
Registered Address | 12 Legard Road London N5 1DE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
21 June 2018 | Registered office address changed from C/O the Burleigh Group Limited 39-41 Parker Street London WC2B 5PQ England to 12 Legard Road London N5 1DE on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Caitlin Taylor as a director on 21 June 2018 (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 February 2016 | Appointment of Ms Jessica Mary Taylor as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Jessica Mary Taylor as a director on 25 February 2016 (2 pages) |
13 January 2016 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA United Kingdom to C/O the Burleigh Group Limited 39-41 Parker Street London WC2B 5PQ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA United Kingdom to C/O the Burleigh Group Limited 39-41 Parker Street London WC2B 5PQ on 13 January 2016 (1 page) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|