London
Greater London
WC2H 9JQ
Secretary Name | Mrs Joanne Emile |
---|---|
Status | Closed |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
Director Name | Mr Terrence Wayne Emile |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2017(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
Registered Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (1 page) |
14 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 October 2019 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 October 2019 (1 page) |
14 October 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
2 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 September 2018 | Secretary's details changed for Mrs Joanne Emile on 20 August 2018 (1 page) |
5 September 2018 | Notification of Terrence Wayne Emile as a person with significant control on 20 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Terrence Wayne Emile on 20 August 2018 (2 pages) |
5 September 2018 | Change of details for Mrs Joanne Emile as a person with significant control on 20 August 2018 (2 pages) |
5 September 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 8 Northumberland Avenue London WC2N 5BY on 5 September 2018 (1 page) |
5 September 2018 | Director's details changed for Mrs Joanne Emile on 20 August 2018 (2 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
8 May 2017 | Secretary's details changed for Mrs Joanne Emile on 10 March 2017 (1 page) |
8 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 120 Pall Mall London SW1Y 5EA on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Mrs Joanne Emile on 10 March 2017 (1 page) |
8 May 2017 | Director's details changed for Mrs Joanne Emile on 10 March 2017 (2 pages) |
8 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 120 Pall Mall London SW1Y 5EA on 8 May 2017 (1 page) |
8 May 2017 | Director's details changed for Mrs Joanne Emile on 10 March 2017 (2 pages) |
7 May 2017 | Appointment of Mr Terrence Wayne Emile as a director on 10 March 2017 (2 pages) |
7 May 2017 | Appointment of Mr Terrence Wayne Emile as a director on 10 March 2017 (2 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|