London
NW3 5QS
Director Name | Mr Jonathan Henry Ridd |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ardquin East Hazel Grove Hindhead Surrey GU26 6BJ |
Director Name | Mr Maxwell James Crossan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 October 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Flat Friars Stile Road Richmond TW10 6NE |
Registered Address | Flat 1 Burlington House London NW3 5QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (1 page) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
14 September 2018 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Flat 1 Burlington House Flat 1 Burlington House London London NW3 5QS on 14 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
27 August 2017 | Notification of Maxwell Crossan as a person with significant control on 28 May 2017 (2 pages) |
27 August 2017 | Notification of Maxwell Crossan as a person with significant control on 28 May 2017 (2 pages) |
27 August 2017 | Notification of Maxwell Crossan as a person with significant control on 27 August 2017 (2 pages) |
19 June 2017 | Registered office address changed from 249D Upper Street London N1 1RU England to Kemp House City Road London EC1V 2NX on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 249D Upper Street London N1 1RU England to Kemp House City Road London EC1V 2NX on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Maxwell James Crossan as a director on 24 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Maxwell James Crossan as a director on 24 May 2017 (2 pages) |
22 January 2017 | Registered office address changed from Kirkstile Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY United Kingdom to 249D Upper Street London N1 1RU on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from Kirkstile Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY United Kingdom to 249D Upper Street London N1 1RU on 22 January 2017 (1 page) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|