London
W1H 7BP
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Director Of Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
28 June 2016 | Delivered on: 30 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
10 May 2018 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 April 2017 | Registration of charge 101611450002, created on 7 April 2017 (16 pages) |
12 April 2017 | Registration of charge 101611450002, created on 7 April 2017 (16 pages) |
22 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
30 June 2016 | Registration of charge 101611450001, created on 28 June 2016 (15 pages) |
30 June 2016 | Registration of charge 101611450001, created on 28 June 2016 (15 pages) |
10 May 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
10 May 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|