20-22 Great Titchfield Street
London
W1W 8BE
Director Name | Mr Thomas George Sellers |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmo 139-143 Bermondsey Street London SE1 3UW |
Director Name | Mr Ryan Bish |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Regent Street Mayfair London W1B 4HB |
Secretary Name | Ms Ebba Steen Thornhammer |
---|---|
Status | Resigned |
Appointed | 30 March 2018(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2019) |
Role | Company Director |
Correspondence Address | 10 Warwick Street London W1B 5LZ |
Registered Address | Elsley Court 20 - 22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 August 2019 | Change of details for Mr Ryan Bishti as a person with significant control on 31 July 2019 (2 pages) |
2 August 2019 | Change of details for Mr Ryan Bishti as a person with significant control on 17 July 2019 (2 pages) |
1 August 2019 | Registered office address changed from Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Elsley Court 20 - 22 Great Titchfield Street London W1W 8BE on 1 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
30 July 2019 | Change of details for Mr Ryan Bishti as a person with significant control on 17 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Ryan Bish as a director on 1 June 2018 (1 page) |
30 July 2019 | Change of details for Mr Ryan Bishti as a person with significant control on 17 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Ryan Bishti as a person with significant control on 17 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from 10 Warwick Street London W1B 5LZ United Kingdom to Elsey Court 20-22 Great Titchfield Street London W1W 8BE on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Ryan Bish as a person with significant control on 17 July 2019 (2 pages) |
29 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 July 2019 | Appointment of Mr Zackary Bishti as a director on 1 June 2018 (2 pages) |
29 July 2019 | Termination of appointment of Ebba Steen Thornhammer as a secretary on 17 July 2019 (1 page) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
3 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 March 2018 | Registered office address changed from Pmo 139-143 Bermondsey Street London SE1 3UW to 10 Warwick Street London W1B 5LZ on 30 March 2018 (1 page) |
30 March 2018 | Appointment of Ms Ebba Steen Thornhammer as a secretary on 30 March 2018 (2 pages) |
30 March 2018 | Cessation of Thomas George Sellers as a person with significant control on 26 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Thomas George Sellers as a director on 26 March 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 March 2017 | Registered office address changed from 22 Upper Ground, 4th Floor London SE1 9PD United Kingdom to Pmo 139-143 Bermondsey Street London SE1 3UW on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 22 Upper Ground, 4th Floor London SE1 9PD United Kingdom to Pmo 139-143 Bermondsey Street London SE1 3UW on 17 March 2017 (2 pages) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|