London
SW1A 1EE
Director Name | Mr Joshua Casey Dennis Purvis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 20 February 2018(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Resolutions
|
10 September 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
18 April 2018 | Cessation of Ian Anthony Pellow as a person with significant control on 16 May 2017 (1 page) |
11 April 2018 | Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages) |
10 July 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page) |
10 July 2017 | Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages) |
10 July 2017 | Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages) |
10 July 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page) |
10 July 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page) |
10 July 2017 | Cessation of Argil Management Services Limited as a person with significant control on 10 July 2017 (1 page) |
30 May 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Change of name notice (2 pages) |
19 May 2017 | Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|