Bloomsbury
London
WC1N 3DP
Director Name | Mr Vittorio Francesco Amedeo Davico |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Billing Road Northampton NN1 5AN |
Director Name | Mr Krishan Kiritkant Pattni |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Director Name | Mr Jordan Rosenhaus |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Director Name | Mr Robert James Luck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Director Name | Mr Christian St John Sweeting |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Flat 607 Royal Ocean Plaza Ocean Village Avenue Gibraltar GX11 1AA |
Registered Address | 14 Great James Street Bloomsbury London WC1N 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2019 | Termination of appointment of Christian St John Sweeting as a director on 21 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Robert James Luck as a director on 21 October 2019 (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Resolutions
|
12 October 2018 | Change of name notice (2 pages) |
31 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
31 August 2018 | Cessation of Krishan Kiritkant Pattni as a person with significant control on 22 June 2017 (1 page) |
31 August 2018 | Cessation of Jordan Rosenhaus as a person with significant control on 22 June 2017 (1 page) |
31 August 2018 | Cessation of Christian St John Sweeting as a person with significant control on 22 June 2017 (1 page) |
29 August 2018 | Cessation of Vittorio Franchesco Amedeo Davico as a person with significant control on 22 June 2017 (1 page) |
29 August 2018 | Cessation of Thomas James Hamet Adeane as a person with significant control on 22 June 2017 (1 page) |
29 August 2018 | Cessation of Robert James Luck as a person with significant control on 22 June 2017 (1 page) |
29 August 2018 | Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire England WR10 1AA United Kingdom to 14 Great James Street Bloomsbury London WC1N 3DP on 29 August 2018 (1 page) |
22 June 2017 | Incorporation
Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation
Statement of capital on 2017-06-22
|