London
W1K 3HU
Director Name | Mr Tim Meyrick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 Grosvenor Street London W1K 3HU |
Registered Address | 53-54 Grosvenor Street London W1K 3HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 3 weeks from now) |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
14 September 2022 | Registered office address changed from , 42 Brook Street, London, W1K 5DB, England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2022 (1 page) |
14 September 2022 | Registered office address changed from , 53-54 Grosvenor Street Grosvenor Street, London, W1K 3HU, England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2022 (1 page) |
7 June 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2022 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 June 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (3 pages) |
5 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
21 August 2019 | Registered office address changed from , 53-54 Grosvenor Street, London, W1K 3HU, England to 53-54 Grosvenor Street London W1K 3HU on 21 August 2019 (1 page) |
21 August 2019 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU England to 42 Brook Street London W1K 5DB on 21 August 2019 (1 page) |
15 January 2019 | Notification of Timothy Paul Murray as a person with significant control on 10 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
15 January 2019 | Change of details for Mr Gregory Robert Swenson as a person with significant control on 12 September 2018 (2 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 October 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
2 July 2018 | Cessation of Tim Meyrick as a person with significant control on 12 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Tim Meyrick as a director on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Gregory Robert Swenson as a director on 30 May 2018 (2 pages) |
21 May 2018 | Resolutions
|
18 May 2018 | Withdraw the company strike off application (1 page) |
18 May 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
18 May 2018 | Notification of Gregory Robert Swenson as a person with significant control on 2 June 2017 (2 pages) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Application to strike the company off the register (3 pages) |
22 May 2017 | Registered office address changed from 26 Eaton Place London SW1X 8AF England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from , 26 Eaton Place, London, SW1X 8AF, England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 26 Eaton Place London SW1X 8AF England to 53-54 Grosvenor Street London W1K 3HU on 22 May 2017 (1 page) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|