London
E8 4DY
Director Name | Mr Patrick Henry Macnamara |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 May 2016(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Deer Park Gardens Richmond TW9 2TL |
Registered Address | 8 Lee Street London E8 4DY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2023 | Application to strike the company off the register (1 page) |
22 June 2023 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2023 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
19 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
15 June 2023 | Director's details changed for Mr Patrick Henry Macnamara on 12 June 2023 (2 pages) |
8 June 2023 | Change of details for Mr Patrick Henry Macnamara as a person with significant control on 8 June 2023 (2 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2020 | Registered office address changed from 90C Northchurch Road London N1 3NY United Kingdom to 8 Lee Street London E8 4DY on 6 June 2020 (1 page) |
6 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
27 July 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 August 2017 | Notification of Patrick Henry Macnamara as a person with significant control on 18 May 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 August 2017 | Notification of Patrick Henry Macnamara as a person with significant control on 18 May 2016 (2 pages) |
17 August 2017 | Notification of Charles Robert Robertson as a person with significant control on 18 May 2016 (2 pages) |
17 August 2017 | Notification of Charles Robert Robertson as a person with significant control on 18 May 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|