London
W1B 3HH
Director Name | Mr Jason Solomon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2017(4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 September 2023) |
Role | Chief Science Officer |
Country of Residence | Sweden |
Correspondence Address | 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH |
Registered Address | 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
8 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
14 February 2022 | Registered office address changed from 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 14 February 2022 (1 page) |
14 February 2022 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 14 February 2022 (1 page) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
3 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
13 August 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
5 November 2019 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
3 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
30 August 2017 | Appointment of Mr Jason Solomon as a director on 24 August 2017 (2 pages) |
30 August 2017 | Notification of Jason Solomon as a person with significant control on 24 August 2017 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
30 August 2017 | Change of details for Mr Hilton David Lord as a person with significant control on 24 August 2017 (2 pages) |
30 August 2017 | Notification of Jason Solomon as a person with significant control on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Jason Solomon as a director on 24 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Hilton David Lord as a person with significant control on 24 August 2017 (2 pages) |
26 July 2017 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 26 July 2017 (1 page) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|