London
SE1 4JX
Director Name | Mr Henry Richard Matthew Jeffrey |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2016(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 Portland Court 1 Falmouth Road London SE1 4JX |
Registered Address | Flat 33 Portland Court 1 Falmouth Road London SE1 4JX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 August 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Flat 33 Portland Court 1 Falmouth Road London SE1 4JX on 19 May 2020 (1 page) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
16 May 2018 | Change of details for Mr Stephen Michael Murdo Jeffrey as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from Flat 33 Portland Court 1 Falmouth Road London SE1 4JX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 May 2018 (1 page) |
16 May 2018 | Change of details for Mr Henry Richard Matthew Jeffrey as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Henry Richard Matthew Jeffrey on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Stephen Michael Murdo Jeffrey on 16 May 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
22 March 2018 | Second filing of Confirmation Statement dated 05/12/2017 (7 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates
|
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
22 August 2016 | Appointment of Mr Henry Richard Matthew Jeffrey as a director on 22 August 2016 (2 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
22 August 2016 | Appointment of Mr Henry Richard Matthew Jeffrey as a director on 22 August 2016 (2 pages) |
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|