London
EC2A 4BA
Director Name | Mr Stuart Andrew Bateman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 60 purewell christchurch dorset registered at h m land registry with title number DT424013. Outstanding |
---|---|
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
21 December 2022 | Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages) |
18 November 2022 | Resignation of a liquidator (3 pages) |
10 November 2022 | Liquidators' statement of receipts and payments to 24 October 2022 (18 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Declaration of solvency (5 pages) |
12 November 2021 | Appointment of a voluntary liquidator (3 pages) |
9 November 2021 | Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX on 9 November 2021 (2 pages) |
22 July 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021 (1 page) |
22 July 2021 | Change of details for Nicolas James Holdings Limited as a person with significant control on 21 July 2021 (2 pages) |
5 July 2021 | Satisfaction of charge 100654470001 in full (1 page) |
5 July 2021 | Satisfaction of charge 100654470002 in full (1 page) |
26 May 2021 | Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 April 2017 | Registration of charge 100654470001, created on 10 April 2017 (23 pages) |
12 April 2017 | Registration of charge 100654470001, created on 10 April 2017 (23 pages) |
12 April 2017 | Registration of charge 100654470002, created on 10 April 2017 (15 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|