London
W1G 0PG
Director Name | Mr Samuel Evan Rice Bellam |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr William James Ritchie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claridge House 32 Davies Street Mayfair London W1K 4ND |
Secretary Name | Mr William James Ritchie |
---|---|
Status | Resigned |
Appointed | 02 May 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 3 Claridge House 32 Davies Street Mayfair London W1K 4ND |
Director Name | Mrs Yali Liang |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 February 2019(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claridge House 32 Davies Street Mayfair London W1K 4ND |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
3 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 August 2022 | Registered office address changed from 9 New Square Lincoln's Inn London WC2A 3QN to 4 Cavendish Square London W1G 0PG on 15 August 2022 (1 page) |
30 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
30 June 2021 | Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd England to 9 New Square Lincoln’S Inn London WC2A 3QN on 30 June 2021 (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Termination of appointment of Yali Liang as a director on 16 December 2020 (1 page) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
30 May 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Yali Liang as a director on 14 February 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Appointment of Mr Samuel Evan Rice Bellam as a director on 24 September 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
20 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 July 2017 | Appointment of Mr William James Ritchie as a secretary on 2 May 2017 (2 pages) |
24 July 2017 | Appointment of Mr William James Ritchie as a secretary on 2 May 2017 (2 pages) |
21 July 2017 | Termination of appointment of William James Ritchie as a director on 2 May 2017 (1 page) |
21 July 2017 | Cessation of William James Ritchie as a person with significant control on 2 May 2017 (1 page) |
21 July 2017 | Termination of appointment of William James Ritchie as a director on 2 May 2017 (1 page) |
21 July 2017 | Appointment of Mr Rupert Edinmore Gather as a director on 2 May 2017 (2 pages) |
21 July 2017 | Cessation of William James Ritchie as a person with significant control on 2 May 2017 (1 page) |
21 July 2017 | Notification of Investuk (Holdings) Limited as a person with significant control on 2 May 2017 (1 page) |
21 July 2017 | Notification of Investuk (Holdings) Limited as a person with significant control on 2 May 2017 (1 page) |
21 July 2017 | Appointment of Mr Rupert Edinmore Gather as a director on 2 May 2017 (2 pages) |
21 July 2017 | Cessation of William James Ritchie as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Investuk (Holdings) Limited as a person with significant control on 21 July 2017 (1 page) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|