St Magnus House,3 Lower Thames Street
London
EC3R 6HE
Director Name | Mr Stuart Cocks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Prince Of Wales House 3 Bluecoats Av Hertfordshire SG14 1PB |
Registered Address | Mezzanine Lower Thames Street St Magnus House,3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertfordshire SG14 1PB United Kingdom to PO Box EC3R 6HE Mezzanine Lower Thames Street St Magnus House,3 Lower Thames Street London EC3R 6HE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertfordshire SG14 1PB United Kingdom to PO Box EC3R 6HE Mezzanine Lower Thames Street St Magnus House,3 Lower Thames Street London EC3R 6HE on 4 October 2017 (1 page) |
27 September 2017 | Notification of Fraser Higgs as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Sarah Higgs as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Notification of Sarah Higgs as a person with significant control on 2 August 2017 (2 pages) |
27 September 2017 | Cessation of Your Venture Group as a person with significant control on 2 August 2017 (1 page) |
27 September 2017 | Notification of Fraser Higgs as a person with significant control on 2 August 2017 (2 pages) |
27 September 2017 | Notification of Sarah Higgs as a person with significant control on 2 August 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Notification of Fraser Higgs as a person with significant control on 2 August 2017 (2 pages) |
27 September 2017 | Cessation of Your Venture Group as a person with significant control on 2 August 2017 (1 page) |
27 September 2017 | Cessation of Your Venture Group as a person with significant control on 27 September 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Stuart Cocks as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Fraser James Higgs as a director on 1 October 2016 (2 pages) |
12 January 2017 | Termination of appointment of Stuart Cocks as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Fraser James Higgs as a director on 1 October 2016 (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|