London
WC2N 6DF
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Director Name | Mr Gregor Willam Andrew Truter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Floral Street London WC2E 9DH |
Registered Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 November 2016 | Registered office address changed from 14 Floral Street London WC2E 9DH England to 3rd Floor 14 Floral Street London WC2E 9DH on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street London WC2E 9DH (1 page) |
26 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street London WC2E 9DH on 5 October 2016 (1 page) |
30 September 2016 | Resolutions
|
22 June 2016 | Memorandum and Articles of Association (39 pages) |
22 June 2016 | Resolutions
|
21 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
10 May 2016 | Sub-division of shares on 4 April 2016 (9 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 April 2016 | Particulars of variation of rights attached to shares (4 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Appointment of Mr Gregor Willam Andrew Truter as a director on 4 April 2016 (2 pages) |
4 April 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
6 January 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
6 January 2016 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
6 January 2016 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY (1 page) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|