London
W11 4PZ
Director Name | Mr Nicholas Sando |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 52 Norland Square London W11 4PZ |
Director Name | Mr Matthew Philip Hamish Chandler |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 18 Lingfield Road Lingfield Road London SW19 4QD |
Secretary Name | Antony Chandler |
---|---|
Status | Resigned |
Appointed | 04 January 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | 18 Lingfield Road Wimbledon London SW19 4QD |
Registered Address | 52 Norland Square London W11 4PZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Registered office address changed from 18 Lingfield Road Lingfield Road London SW19 4QD United Kingdom to 52 Norland Square London W11 4PZ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 18 Lingfield Road Lingfield Road London SW19 4QD United Kingdom to 52 Norland Square London W11 4PZ on 7 November 2017 (1 page) |
28 September 2017 | Termination of appointment of Matthew Philip Hamish Chandler as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Antony Chandler as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Antony Chandler as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Matthew Philip Hamish Chandler as a director on 28 September 2017 (1 page) |
13 March 2017 | Sub-division of shares on 4 January 2017 (6 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
13 March 2017 | Sub-division of shares on 4 January 2017 (6 pages) |
8 March 2017 | Appointment of Antony Chandler as a secretary on 4 January 2017 (3 pages) |
8 March 2017 | Appointment of Antony Chandler as a secretary on 4 January 2017 (3 pages) |
3 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages) |
3 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|