London
N17 0BX
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2017(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 25-27 The Burroughs London NW4 4AR |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (1 page) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 March 2018 | Notification of Joseph Charles Lewis as a person with significant control on 21 March 2017 (2 pages) |
27 March 2018 | Cessation of Michael Holder as a person with significant control on 21 March 2017 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
22 March 2017 | Appointment of Mr Daniel Philip Levy as a director on 21 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Lilywhite House 782 High Road London N17 0BX on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Daniel Philip Levy as a director on 21 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Lilywhite House 782 High Road London N17 0BX on 22 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew John Collecott as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Michael Holder as a director on 21 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 March 2017 | Termination of appointment of Michael Holder as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew John Collecott as a director on 21 March 2017 (2 pages) |
21 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 March 2017 | Incorporation
Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation
Statement of capital on 2017-03-20
|