London
EC2Y 5AU
Director Name | Mr Craig Aldridge |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Richmond Avenue Cm14 4xj Essex CM14 4XJ |
Director Name | Mr Anthony Marks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP |
Director Name | Mr Joseph Michael Thomas Griffin |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
Secretary Name | Richard Baptiste |
---|---|
Status | Resigned |
Appointed | 05 August 2019(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
Registered Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Next Accounts Due | 16 February 2019 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Latest Return | 23 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 6 August 2021 (overdue) |
20 July 2018 | Delivered on: 9 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 62 balliol road, bootle, L20 7EJ as the same is registered at hm land registry with title number MS242945. Outstanding |
---|---|
20 July 2018 | Delivered on: 9 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 62 balliol road, bootle, L20 7EJ as the same is registered at hm land registry with title number MS242945. Outstanding |
19 July 2018 | Delivered on: 7 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 62 balliol road, bootle, L21 7EJ for further information please refer to the instrument attached. Outstanding |
19 July 2018 | Delivered on: 7 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 62 balliol road, bootle, L21 7EJ for further information please refer to the instrument attached. Outstanding |
6 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
---|---|
10 June 2020 | Termination of appointment of Richard Baptiste as a secretary on 10 January 2020 (1 page) |
10 June 2020 | Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 10 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Joseph Michael Griffin as a director on 10 June 2020 (1 page) |
13 January 2020 | Appointment of receiver or manager (8 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Appointment of Mr Joseph Michael Griffin as a director on 5 August 2019 (2 pages) |
7 August 2019 | Appointment of Richard Baptiste as a secretary on 5 August 2019 (2 pages) |
4 August 2019 | Appointment of Anthony Mark Williams as a director on 2 August 2019 (2 pages) |
4 August 2019 | Notification of Anthony Mark Williams as a person with significant control on 2 August 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
2 August 2019 | Termination of appointment of Anthony Marks as a director on 2 August 2019 (1 page) |
2 August 2019 | Cessation of Anthony Marks as a person with significant control on 2 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 January 2019 | Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
9 August 2018 | Registration of charge 107719160003, created on 20 July 2018 (6 pages) |
9 August 2018 | Registration of charge 107719160004, created on 20 July 2018 (13 pages) |
7 August 2018 | Registration of charge 107719160002, created on 19 July 2018 (6 pages) |
7 August 2018 | Registration of charge 107719160001, created on 19 July 2018 (13 pages) |
1 August 2018 | Registered office address changed from 23 Austin Friars London England EC2N 2QP to C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP on 1 August 2018 (1 page) |
30 July 2018 | Registered office address changed from 22 Richmond Avenue Brentwood Essex CM14 4XJ United Kingdom to 23 Austin Friars London England EC2N 2QP on 30 July 2018 (2 pages) |
16 April 2018 | Cessation of Craig Aldridge as a person with significant control on 16 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Anthony Marks as a director on 16 April 2018 (2 pages) |
16 April 2018 | Notification of Anthony Marks as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Craig Aldridge as a director on 16 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|