Ste 4
Richmond
Surrey
TW10 6DG
Director Name | Mr Bernard Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG |
Secretary Name | Mrs Tashika Blue |
---|---|
Status | Closed |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG |
Secretary Name | Mr Bernard Mitchell |
---|---|
Status | Closed |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG |
Registered Address | Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Change of details for Mrs Tashika Blue as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mrs Tashika Blue on 7 May 2019 (2 pages) |
7 May 2019 | Change of details for Mr Bernard Mitchell as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Secretary's details changed for Mr Bernard Mitchell on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Bernard Mitchell on 7 May 2019 (2 pages) |
7 May 2019 | Secretary's details changed for Mrs Tashika Blue on 7 May 2019 (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mr Bernard Mitchell on 2 January 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Mrs Tashika Blue on 2 January 2018 (1 page) |
19 April 2018 | Director's details changed for Mrs Tashika Blue on 2 January 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Mr Bernard Mitchell on 2 January 2018 (1 page) |
19 April 2018 | Registered office address changed from 30 Red Lion Street Suite 175 Richmond Surrey TW9 1RB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 19 April 2018 (1 page) |
21 February 2018 | Director's details changed for Mrs Tashika Blue on 21 February 2018 (2 pages) |
21 February 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 30 Red Lion Street Suite 175 Richmond Surrey TW9 1RB on 21 February 2018 (1 page) |
21 February 2018 | Secretary's details changed for Mr Bernard Mitchell on 21 February 2018 (1 page) |
21 February 2018 | Secretary's details changed for Mrs Tashika Blue on 21 February 2018 (1 page) |
21 February 2018 | Director's details changed for Mr Bernard Mitchell on 21 February 2018 (2 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|