33 Foley Street, Fitzrovia
London
W1W 7TL
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Areo S.À R.L. as Security Agent Classification: A registered charge Outstanding |
---|---|
12 July 2017 | Delivered on: 26 July 2017 Persons entitled: Areo S.À.R.L. as Common Security Agent Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Areo S.À R.L. Classification: A registered charge Outstanding |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Application to strike the company off the register (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2020 | Satisfaction of charge 100556640003 in full (1 page) |
9 June 2020 | Satisfaction of charge 100556640001 in full (1 page) |
9 June 2020 | Satisfaction of charge 100556640002 in full (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages) |
3 October 2018 | Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 28 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
14 June 2018 | Registration of charge 100556640003, created on 12 June 2018 (39 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Registration of charge 100556640002, created on 12 July 2017 (40 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
13 May 2016 | Registration of charge 100556640001, created on 13 May 2016 (34 pages) |
13 May 2016 | Registration of charge 100556640001, created on 13 May 2016 (34 pages) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|