London
EC4R 1QS
Director Name | Mrs Pamela Sampford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Norsey View Drive Billericay CM12 0QU |
Registered Address | Five Kings House, 1 Queen Street Place London EC4R 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2021 | Application to strike the company off the register (3 pages) |
6 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
28 July 2021 | Previous accounting period extended from 30 November 2020 to 31 January 2021 (1 page) |
29 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
10 January 2020 | Registered office address changed from Kemp House Kemp House, 152 City Road London EC1V 2NX United Kingdom to Five Kings House, 1 Queen Street Place London EC4R 1QS on 10 January 2020 (1 page) |
17 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Mrs Pamela Sampford as a director on 11 October 2018 (2 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2017 | Registered office address changed from 87 Norsey View Drive Billericay CM12 0QU England to Kemp House Kemp House, 152 City Road London EC1V 2NX on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 87 Norsey View Drive Billericay CM12 0QU England to Kemp House Kemp House, 152 City Road London EC1V 2NX on 8 January 2017 (1 page) |
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|