Peterborough
PE1 2PN
Director Name | Mr Adam Lewis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor East, 47-50 Margaret Street London W1W 8SB |
Registered Address | 3rd Floor East, 47-50 Margaret Street London W1W 8SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 October 2017 | Delivered on: 18 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Termination of appointment of Adam Lewis as a director on 18 February 2019 (1 page) |
8 November 2018 | Notification of Rel Uk Holdings Limited as a person with significant control on 25 October 2018 (2 pages) |
8 November 2018 | Cessation of Varinder Kaur as a person with significant control on 25 October 2018 (1 page) |
2 November 2018 | Registered office address changed from Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA England to 3rd Floor East, 47-50 Margaret Street London W1W 8SB on 2 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Varinder Kaur as a director on 25 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Adam Lewis as a director on 25 October 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 October 2017 | Registration of charge 099583280001, created on 12 October 2017 (22 pages) |
18 October 2017 | Registration of charge 099583280001, created on 12 October 2017 (22 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 July 2017 | Registered office address changed from Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom to Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom to Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA on 18 July 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|