52-54 High Holborn
London
WC1V 6RL
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 August 2016 | Delivered on: 17 August 2016 Persons entitled: Fundingsecure Limited Classification: A registered charge Particulars: The freehold property known as 39 and 41 belmont road, southampton SO17 2GD as the same is registered at the land registry with title number HP630271 & HP724502. Outstanding |
---|
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Notice of move from Administration to Dissolution (24 pages) |
10 May 2022 | Administrator's progress report (34 pages) |
10 November 2021 | Administrator's progress report (21 pages) |
8 October 2021 | Notice of extension of period of Administration (3 pages) |
17 May 2021 | Administrator's progress report (24 pages) |
18 November 2020 | Administrator's progress report (24 pages) |
26 October 2020 | Notice of extension of period of Administration (3 pages) |
18 May 2020 | Administrator's progress report (24 pages) |
7 January 2020 | Result of meeting of creditors (5 pages) |
19 December 2019 | Notice of deemed approval of proposals (4 pages) |
4 December 2019 | Statement of administrator's proposal (60 pages) |
16 October 2019 | Registered office address changed from 3 Thistledown Drive Ixworth Bury St. Edmunds Suffolk IP31 2NH United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 16 October 2019 (2 pages) |
15 October 2019 | Appointment of an administrator (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Notification of Andrew Maclean as a person with significant control on 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 August 2019 | Cessation of St Andrews 123 Limited as a person with significant control on 31 July 2019 (1 page) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 April 2019 | Cessation of St Andrews Holdings Ltd as a person with significant control on 12 April 2019 (1 page) |
17 April 2019 | Notification of St Andrews 123 Limited as a person with significant control on 12 April 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 February 2018 | Resolutions
|
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 October 2016 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
17 October 2016 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
17 August 2016 | Registration of charge 102614430001, created on 11 August 2016 (47 pages) |
17 August 2016 | Registration of charge 102614430001, created on 11 August 2016 (47 pages) |
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|