1204
Geneva
Switzerland
Director Name | Mr Edward James Fitzpatrick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verify House Grange Road Alcester Warwickshire B50 4BY |
Registered Address | 23 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2021 | Notification of Mauricio Trevino Zambrano as a person with significant control on 1 February 2021 (2 pages) |
---|---|
8 February 2021 | Cessation of Allied Sx Limited as a person with significant control on 1 February 2021 (1 page) |
8 February 2021 | Termination of appointment of Edward James Fitzpatrick as a director on 1 February 2021 (1 page) |
8 February 2021 | Appointment of Mr Mauricio Trevino Zambrano as a director on 1 February 2021 (2 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 May 2020 | Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5AP on 15 May 2020 (1 page) |
3 June 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
31 May 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019 (1 page) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 June 2018 | Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page) |
6 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
1 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|