London
W1G 9QD
Director Name | Miss Iuliu Nicolae Lacob Nicolae Lacob |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1-7 Harley Street London W1G 9QD |
Director Name | Miss Nicola Ann Hall |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ziko Infinity Business Services, 460, 4th Floor, B Broadstone Road Stockport SK5 7DL |
Director Name | Miss Kelly Ann Owens |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Randolph Street Oldham OL8 3SR |
Registered Address | 1-7 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Appointment of Miss Iuliu Nicolae Lacob Nicolae Lacob as a director on 2 May 2018 (2 pages) |
11 May 2018 | Notification of Iuliu Nicolae Lacob as a person with significant control on 2 May 2018 (2 pages) |
10 May 2018 | Notification of Iuliu Nicolae Lacob as a person with significant control on 2 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 1-7 Harley Street London W1G 9QD on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Iuliu Nicolae Lacob as a director on 2 May 2018 (2 pages) |
9 May 2018 | Cessation of Kelly Ann Owens as a person with significant control on 3 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Kelly Ann Owens as a director on 3 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
2 November 2017 | Cessation of Nicola Ann Hall as a person with significant control on 28 October 2017 (1 page) |
2 November 2017 | Cessation of Nicola Ann Hall as a person with significant control on 28 October 2017 (1 page) |
2 November 2017 | Notification of Kelly Ann Owens as a person with significant control on 28 October 2017 (2 pages) |
2 November 2017 | Notification of Kelly Ann Owens as a person with significant control on 28 October 2017 (2 pages) |
31 October 2017 | Appointment of Miss Kelly Ann Owens as a director on 28 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Nicola Ann Hall as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nicola Ann Hall as a director on 29 October 2017 (1 page) |
31 October 2017 | Appointment of Miss Kelly Ann Owens as a director on 28 October 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN on 19 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2016 | Director's details changed for Miss Nicola Ann Hall on 2 February 2016 (2 pages) |
6 February 2016 | Director's details changed for Miss Nicola Ann Hall on 2 February 2016 (2 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|