London
W1W 8LU
Registered Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Classification: A registered charge Particulars: The leasehold property being the roofspace at 13-14 gloucester square demised by a lease dated on or about the date hereof between 13-14 gloucester square freehold limited (1) the chargor (2). Outstanding |
---|---|
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Classification: A registered charge Particulars: All copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees royalties and other rights of every kind deriving from such. See debenture for further details. Outstanding |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Shlomo Salama Lola Salama Maurice Salama Nss Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
29 April 2021 | Satisfaction of charge 104814390001 in full (1 page) |
29 April 2021 | Satisfaction of charge 104814390002 in full (1 page) |
29 April 2021 | Satisfaction of charge 104814390003 in full (1 page) |
29 April 2021 | Satisfaction of charge 104814390004 in full (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 July 2018 | Registration of charge 104814390003, created on 22 June 2018 (15 pages) |
4 July 2018 | Registration of charge 104814390004, created on 22 June 2018 (16 pages) |
4 July 2018 | Registration of charge 104814390001, created on 22 June 2018 (24 pages) |
4 July 2018 | Registration of charge 104814390002, created on 22 June 2018 (31 pages) |
29 November 2017 | Director's details changed for Mr Hugh Alexander Howard on 16 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Hugh Alexander Howard as a person with significant control on 16 November 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
29 November 2017 | Change of details for Mr Hugh Alexander Howard as a person with significant control on 16 November 2016 (2 pages) |
29 November 2017 | Director's details changed for Mr Hugh Alexander Howard on 16 November 2016 (2 pages) |
16 November 2016 | Incorporation
Statement of capital on 2016-11-16
|
16 November 2016 | Incorporation
Statement of capital on 2016-11-16
|