London
EC2A 1AG
Director Name | Mrs Jenni Louise Hughes-Ward |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2018(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Vincent Anthony Gunn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
23 April 2020 | Registered office address changed from 35 Chelsea Wharf 15 Lots Road London SW10 0QJ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 April 2020 (2 pages) |
---|---|
23 April 2020 | Register inspection address has been changed from Laytons Solicitors Llp 2 More London Riverside London SE1 2AP England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS (2 pages) |
21 April 2020 | Appointment of a voluntary liquidator (3 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Declaration of solvency (6 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 October 2018 | Register inspection address has been changed to Laytons Solicitors Llp 2 More London Riverside London SE1 2AP (1 page) |
28 June 2018 | Termination of appointment of Vincent Anthony Gunn as a director on 30 April 2018 (1 page) |
28 June 2018 | Appointment of Mrs Jenni Louise Hughes-Ward as a director on 28 April 2018 (2 pages) |
14 November 2017 | Accounts for a small company made up to 28 February 2017 (14 pages) |
14 November 2017 | Accounts for a small company made up to 28 February 2017 (14 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Richard James Elliott Holmes as a director on 3 April 2017 (2 pages) |
6 June 2017 | Termination of appointment of Edward Myles Knighton as a director on 31 March 2017 (1 page) |
6 June 2017 | Appointment of Mr Richard James Elliott Holmes as a director on 3 April 2017 (2 pages) |
6 June 2017 | Termination of appointment of Edward Myles Knighton as a director on 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|