London
W6 0LJ
Director Name | Mr Paul John Murphy |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Registered Address | Unit 1, Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2023 | Application to strike the company off the register (1 page) |
2 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 July 2022 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Unit 1, Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 4 July 2022 (1 page) |
30 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Termination of appointment of Paul John Murphy as a director on 1 May 2021 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 September 2020 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 21 September 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Paul John Murphy on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mrs Justine Elizabeth Murphy on 24 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Mr Paul John Murphy on 29 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Justine Elizabeth Murphy on 29 March 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 August 2016 | Director's details changed for Mr Paul John Murphy on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Paul John Murphy on 23 August 2016 (2 pages) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|