Leytonstone
London
E11 1GA
Director Name | Mr Simon Peter Johnson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (3 pages) |
23 November 2018 | Registered office address changed from 24a Newport Ct Flat 2 London WC2H 7JS to Leyonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Ryan Radloff on 5 July 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 27 September 2018 with no updates (2 pages) |
23 November 2018 | Confirmation statement made on 27 September 2017 with updates (12 pages) |
23 November 2018 | Change of details for Mr Ryan Radloff as a person with significant control on 5 July 2018 (5 pages) |
23 November 2018 | Administrative restoration application (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Registered office address changed from 20 Bedford Row London WC1R 4JS Uk to 24a Newport Ct Flat 2 London WC2H 7JS on 26 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from 20 Bedford Row London WC1R 4JS Uk to 24a Newport Ct Flat 2 London WC2H 7JS on 26 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Simon Johnson as a director on 21 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Simon Johnson as a director on 21 March 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
9 March 2017 | Sub-division of shares on 10 February 2017 (6 pages) |
9 March 2017 | Sub-division of shares on 10 February 2017 (6 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
24 February 2017 | Appointment of Mr Simon Johnson as a director on 20 February 2017 (3 pages) |
24 February 2017 | Registered office address changed from 22 Gloucester Street Farrington House London SW1V 2DN United Kingdom to 20 Bedford Row London WC1R 4JS on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 22 Gloucester Street Farrington House London SW1V 2DN United Kingdom to 20 Bedford Row London WC1R 4JS on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Simon Johnson as a director on 20 February 2017 (3 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|