6 Winchester Road
London
NW3 3NT
Director Name | Mr Phillip Ian Harding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dunmore Road Chelmsford Essex CM2 6RY |
Director Name | Mr Richard Allan Rabbetts |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Gaddesden Berkhamsted Hertfordshire HB4 1PA |
Director Name | Mrs Athena Chi Kwan Wan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Director Name | Miss Simone Karmen Wan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Registered Address | 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 January 2019 | Termination of appointment of Simone Karmen Wan as a director on 31 December 2018 (1 page) |
6 January 2019 | Termination of appointment of Athena Chi Kwan Wan as a director on 31 December 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
8 February 2018 | Change of details for Visual Investments International Limited as a person with significant control on 25 May 2017 (2 pages) |
8 February 2018 | Cessation of International Hotel Property Ltd as a person with significant control on 25 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Phillip Ian Harding as a director on 25 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Phillip Ian Harding as a director on 25 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Richard Allan Rabbetts as a director on 25 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Richard Allan Rabbetts as a director on 25 May 2017 (2 pages) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|