14 Fulwood Place
London
WC1V 6HZ
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2022 | Application to strike the company off the register (1 page) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 September 2016 | Appointment of Mr Mikhail Alexamdrovich Lumanov as a director on 2 March 2016 (2 pages) |
30 September 2016 | Appointment of Mr Mikhail Alexamdrovich Lumanov as a director on 2 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Michael Duke as a director on 2 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Michael Duke as a director on 2 March 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
|