London
SW6 4PU
Director Name | Mr Mark Ronald Vickers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Mr Mark Vickers |
---|---|
Status | Resigned |
Appointed | 25 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Mr Michael Paul Covington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wentworth Dene Weybridge Surrey KT13 9AJ |
Director Name | Dr Ward Hillary Goldthorpe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Normansfield Court 22 Langdon Park Teddington Middlesex TW11 9FE |
Director Name | Mr Roderick Alexander Cochrane Tait |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cambridge Road Teddington Middlesex TW11 8DR |
Director Name | Mr Patrick Anthony Bailey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Registered Address | 90 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2021 | Application to strike the company off the register (1 page) |
15 April 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
25 March 2021 | Amended micro company accounts made up to 30 November 2019 (4 pages) |
19 March 2021 | Previous accounting period extended from 30 November 2020 to 28 February 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
25 February 2021 | Notification of Emma Vickers as a person with significant control on 23 November 2020 (2 pages) |
25 February 2021 | Appointment of Mrs Emma Vickers as a director on 23 November 2020 (2 pages) |
25 February 2021 | Termination of appointment of Mark Vickers as a secretary on 23 November 2020 (1 page) |
25 February 2021 | Termination of appointment of Mark Ronald Vickers as a director on 23 November 2020 (1 page) |
25 February 2021 | Cessation of Mark Ronald Vickers as a person with significant control on 23 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
26 November 2019 | Withdrawal of a person with significant control statement on 26 November 2019 (2 pages) |
26 November 2019 | Notification of Mark Ronald Vickers as a person with significant control on 23 November 2019 (2 pages) |
23 November 2019 | Termination of appointment of Michael Paul Covington as a director on 23 November 2019 (1 page) |
23 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
23 November 2019 | Termination of appointment of Patrick Anthony Bailey as a director on 23 November 2019 (1 page) |
23 November 2019 | Termination of appointment of Ward Hillary Goldthorpe as a director on 23 November 2019 (1 page) |
23 November 2019 | Termination of appointment of Roderick Alexander Cochrane Tait as a director on 23 November 2019 (1 page) |
16 January 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 December 2018 | Appointment of Mr Patrick Anthony Bailey as a director on 1 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
23 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
31 August 2017 | Appointment of Mr Michael Paul Covington as a director on 11 August 2017 (3 pages) |
31 August 2017 | Appointment of Dr Ward Hillary Goldthorpe as a director on 11 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Michael Paul Covington as a director on 11 August 2017 (3 pages) |
31 August 2017 | Appointment of Dr Ward Hillary Goldthorpe as a director on 11 August 2017 (3 pages) |
25 August 2017 | Appointment of Mr Roderick Alexander Cochrane Tait as a director on 11 August 2017 (3 pages) |
25 August 2017 | Appointment of Mr Roderick Alexander Cochrane Tait as a director on 11 August 2017 (3 pages) |
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|