57 Berkeley Square
London
W1J 6ER
Secretary Name | Miss Deborah Taylor |
---|---|
Status | Closed |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 51 Landsdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 51 Landsdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Gareth David Bullen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Stratford Place Stratford Place London W1C 1AZ |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stratford Place Stratford Place London W1C 1AZ |
Registered Address | Suite 51 Landsdowne House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 December 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Appointment of Miss Deborah Jane Taylor as a director on 5 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from 411 Samual Lewis Trust Chelsea London SW3 3QB to Suite 51 Landsdowne House 57 Berkeley Square London W1J 6ER on 10 December 2018 (1 page) |
20 November 2018 | Resolutions
|
16 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 April 2018 | Registered office address changed from 9 Stratford Place Stratford Place London W1C 1AZ England to 411 Samual Lewis Trust Chelsea London SW3 3QB on 12 April 2018 (2 pages) |
7 February 2018 | Termination of appointment of Deborah Jane Taylor as a director on 31 January 2018 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
17 August 2017 | Termination of appointment of Gareth David Bullen as a director on 14 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Gareth David Bullen as a director on 14 July 2017 (1 page) |
17 August 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 17 August 2017 (1 page) |
26 January 2017 | Incorporation
Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation
Statement of capital on 2017-01-26
|