London
W1H 2EJ
Director Name | Mr Lucan Claudius Pendragon Gray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Tina Mildahl Gray |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street Greater London London W1H 2EJ |
Director Name | Mr Charles Paul Bouverie Skelton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Road London SE20 7YL |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
8 October 2020 | Appointment of Mr Lucan Claudius Pendragon Gray as a director on 7 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from 2 Putney Hill London SW15 6AB England to 88 Crawford Street London W1H 2EJ on 8 October 2020 (1 page) |
8 October 2020 | Cessation of Tina Mildahl Gray as a person with significant control on 25 June 2020 (1 page) |
8 October 2020 | Termination of appointment of Charles Paul Bouverie Skelton as a director on 7 October 2020 (1 page) |
8 October 2020 | Notification of Digbeth & Jewellery Quarter Regeneration Company Limited as a person with significant control on 23 June 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 September 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page) |
12 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page) |
4 July 2017 | Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages) |
4 July 2017 | Notification of Tina Gray as a person with significant control on 4 July 2017 (2 pages) |
3 July 2017 | Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages) |
3 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Tina Mildahl Gray as a director on 13 June 2017 (1 page) |
3 July 2017 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 2 Putney Hill London SW15 6AB on 3 July 2017 (1 page) |
3 July 2017 | Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
3 July 2017 | Termination of appointment of Tina Mildahl Gray as a director on 13 June 2017 (1 page) |
3 July 2017 | Notification of Tina Gray as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 2 Putney Hill London SW15 6AB on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page) |
3 July 2017 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Charles Paul Bouverie Skelton as a director on 13 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Charles Paul Bouverie Skelton as a director on 13 June 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Tina Mildahl Gray as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Lucan Claudius Pendragon Gray as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Tina Mildahl Gray as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Lucan Claudius Pendragon Gray as a director on 12 June 2017 (1 page) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|