London
W1T 3NA
Director Name | Andrew Crossley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Number 1 Wardour Street London W1D 6PA |
Director Name | Mr Duncan Bower Napier-Bell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 1 Wardour Street London W1D 6PA |
Registered Address | 40 Newlands House Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 January 2019 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 October 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 April 2018 | Change of details for Mrs Emma Napier-Bell as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Notification of Emma Napier-Bell as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 April 2017 | Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017 (1 page) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Duncan Bower Napier-Bell as a director on 1 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Duncan Bower Napier-Bell as a director on 1 June 2016 (1 page) |
24 May 2016 | Appointment of Mrs Emma Torrington as a director on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Emma Torrington as a director on 1 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Andrew Crossley as a director on 10 April 2016 (1 page) |
23 May 2016 | Company name changed pph charge and lending LIMITED\certificate issued on 23/05/16
|
23 May 2016 | Company name changed pph charge and lending LIMITED\certificate issued on 23/05/16
|
23 May 2016 | Termination of appointment of Andrew Crossley as a director on 10 April 2016 (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|