London
WC1N 3DP
Secretary Name | Mr Vincent Anandraj |
---|---|
Status | Closed |
Appointed | 30 April 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 14 Great James Street London WC1N 3DP |
Director Name | Mr James Balthazar Gillick |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spaw Lane Louth Lincolnshire LN11 0EJ |
Director Name | Mrs Miriam Anne Gillick |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spaw Lane Louth Lincolnshire LN11 0EJ |
Registered Address | 14 14 Great James Street London WC1N 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 October 2018 | Registered office address changed from 3 Spaw Lane Louth Lincolnshire LN11 0EJ United Kingdom to 14 14 Great James Street London WC1N 3DP on 15 October 2018 (1 page) |
24 August 2018 | Termination of appointment of James Balthazar Gillick as a director on 24 August 2018 (1 page) |
24 August 2018 | Cessation of James Balthazar Gillick as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Miriam Anne Gillick as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Miriam Anne Gillick as a director on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Mr Vincent Anandraj as a secretary on 30 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Vincent Anandraj as a director on 30 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 February 2018 | Notification of Miriam Anne Gillick as a person with significant control on 6 January 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Miriam Anne Gillick as a director on 15 January 2018 (2 pages) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|