London
EC2V 6EE
Secretary Name | Mr Christopher Martin |
---|---|
Status | Closed |
Appointed | 27 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
16 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
11 July 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
5 December 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 December 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 December 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
5 December 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|