1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (1 page) |
3 April 2020 | Confirmation statement made on 7 February 2020 with updates (6 pages) |
20 January 2020 | Change of share class name or designation (2 pages) |
20 January 2020 | Change of share class name or designation (2 pages) |
20 January 2020 | Consolidation of shares on 15 January 2020 (6 pages) |
20 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2020 | Satisfaction of charge 099388670001 in full (1 page) |
20 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2020 | Solvency Statement dated 15/01/20 (1 page) |
15 January 2020 | Resolutions
|
15 January 2020 | Statement by Directors (1 page) |
15 January 2020 | Statement of capital on 15 January 2020
|
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 099388670001, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 099388670001, created on 11 March 2016 (52 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|
6 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |