London
WC2B 6AH
Secretary Name | Dr Emma Friedman |
---|---|
Status | Current |
Appointed | 20 June 2017(9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 76 New Cavendish Street New Cavendish Street London W1G 9TB |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 5 October 2023 (overdue) |
18 February 2024 | Return of final meeting in a members' voluntary winding up (16 pages) |
---|---|
5 December 2023 | Liquidators' statement of receipts and payments to 11 October 2023 (13 pages) |
12 June 2023 | Appointment of a voluntary liquidator (3 pages) |
17 May 2023 | Removal of liquidator by court order (13 pages) |
9 May 2023 | Appointment of a voluntary liquidator (3 pages) |
16 February 2023 | Registered office address changed from 76 New Cavendish Street New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 (2 pages) |
4 November 2022 | Resolutions
|
4 November 2022 | Appointment of a voluntary liquidator (3 pages) |
28 October 2022 | Declaration of solvency (5 pages) |
28 October 2022 | Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to 76 New Cavendish Street New Cavendish Street London W1G 9TB on 28 October 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
28 January 2020 | Second filing of Confirmation Statement dated 21/09/2017 (5 pages) |
15 January 2020 | Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 13 June 2017 (1 page) |
15 January 2020 | Notification of Kevin John Gold as a person with significant control on 13 June 2017 (2 pages) |
19 November 2019 | Micro company accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates
|
18 July 2017 | Appointment of Dr Emma Friedman as a secretary on 20 June 2017 (2 pages) |
18 July 2017 | Appointment of Dr Emma Friedman as a secretary on 20 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Muriel Shona Thorne as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Michael Paul Harris as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Kevin John Gold as a director on 13 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Kevin John Gold as a director on 13 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Michael Paul Harris as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Muriel Shona Thorne as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 June 2017 (1 page) |
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|