Stanton St. John
Oxford
OX33 1HJ
Director Name | Mr Joseph John Bryan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 (3rd Floor - Superbet) Warren Street London W1T 6AE |
Director Name | Mr Vlad Nicolae Busila |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 22 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2021) |
Role | Banker |
Country of Residence | Romania |
Correspondence Address | 38 (3rd Floor - Superbet) Warren Street London W1T 6AE |
Director Name | Mr Roger Paul Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | 20 Northcote Avenue Northcote Avenue Surbiton Surrey KT5 9BZ |
Registered Address | 38 (3rd Floor - Superbet) Warren Street London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2020 | Application to strike the company off the register (4 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Mr Joseph John Bryan on 27 February 2020 (2 pages) |
27 February 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
27 February 2020 | Registered office address changed from 20 Northcote Avenue Northcote Avenue Surbiton Surrey KT5 9BZ England to 38 (3rd Floor - Superbet) Warren Street London W1T 6AE on 27 February 2020 (1 page) |
23 August 2019 | Cessation of Joseph John Bryan as a person with significant control on 24 July 2019 (1 page) |
23 August 2019 | Cessation of Justin Heath Worrall as a person with significant control on 24 July 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 August 2019 | Notification of Sb Group Ltd as a person with significant control on 24 July 2019 (2 pages) |
13 August 2019 | Change of details for Mr Justin Heath Worrall as a person with significant control on 24 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Justin Heath Worrall as a person with significant control on 12 November 2018 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 April 2019 | Cessation of Joseph John Bryan as a person with significant control on 12 November 2018 (1 page) |
3 April 2019 | Notification of Joseph John Bryan as a person with significant control on 1 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 February 2019 | Termination of appointment of Roger Paul Mitchell as a director on 31 January 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
26 March 2018 | Appointment of Mr Vlad Nicolae Busila as a director on 22 January 2018 (2 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 June 2017 | Appointment of Mr Roger Paul Mitchell as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Roger Paul Mitchell as a director on 6 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|