London
EC2N 2HE
Director Name | Mrs Priscila Mendes Page |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2019 | Application to strike the company off the register (1 page) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 7 November 2016
|
27 June 2017 | Statement of capital following an allotment of shares on 7 November 2016
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Appointment of Mr Graham Page as a director on 12 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Robert Stephen Kelford as a director on 12 May 2017 (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Appointment of Mrs Priscila Mendes Page as a director on 12 May 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Termination of appointment of Robert Stephen Kelford as a director on 12 May 2017 (1 page) |
16 May 2017 | Appointment of Mrs Priscila Mendes Page as a director on 12 May 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Appointment of Mr Graham Page as a director on 12 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 14 Austin Friars London EC2N 2HE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 14 Austin Friars London EC2N 2HE on 15 May 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
7 November 2016 | Incorporation Statement of capital on 2016-11-07
|
7 November 2016 | Incorporation Statement of capital on 2016-11-07
|