Strand
London
WC2R 0LT
Director Name | Mr Daniel James Burke |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2016(same day as company formation) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 5th Floor Queensland House Strand London WC2R 0LT |
Director Name | Mr Francois Xavier Zagame |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2017(6 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Registered Address | 5th Floor Queensland House Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 17 October 2022 (overdue) |
31 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2020 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from C/O a4G Llp Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to 5th Floor Queensland House Strand London WC2R 0LT on 15 October 2018 (1 page) |
29 June 2018 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
13 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Francois Xavier Zagame as a director on 4 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Francois Xavier Zagame as a director on 4 September 2017 (1 page) |
6 April 2017 | Appointment of Mr Francois Zagame as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Francois Zagame as a director on 6 April 2017 (2 pages) |
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|