London
WC1N 1PG
Director Name | Georg Philipp Ettstaller |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 April 2017(same day as company formation) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Apartment 1 7a Wakefield Street London WC1N 1PG |
Director Name | Mr Eduardo Santana Ferraz Alves |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 01 January 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2023) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Apartment 1 7a Wakefield Street London WC1N 1PG |
Registered Address | Apartment 1 7a Wakefield Street London WC1N 1PG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2023 | Application to strike the company off the register (1 page) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
16 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 30 April 2021 (9 pages) |
28 November 2020 | Registered office address changed from 60 Parker Building Freda Street London SE16 4ED United Kingdom to Apartment 1 7a Wakefield Street London WC1N 1PG on 28 November 2020 (1 page) |
28 November 2020 | Change of details for Wolfgang Bauer as a person with significant control on 1 October 2020 (2 pages) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from 216 Sherbrooke House 24 Monck Street London SW1P 2AJ United Kingdom to 60 Parker Building Freda Street London SE16 4ED on 17 March 2019 (1 page) |
12 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
27 October 2018 | Director's details changed for Mr. Eduardo Santana Ferraz Alves on 15 October 2018 (2 pages) |
27 October 2018 | Notification of Eduardo Santana Ferraz Alves as a person with significant control on 1 October 2018 (2 pages) |
27 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
27 October 2018 | Director's details changed for Georg Philipp Ettstaller on 15 October 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
28 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr. Eduardo Santana Ferraz Alves as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr. Eduardo Santana Ferraz Alves as a director on 1 January 2018 (2 pages) |
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|