London
EC4M 7BA
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Secretary Name | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 February 2019) |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Registered Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
10 August 2018 | Cessation of Paul Stephen Green as a person with significant control on 9 November 2017 (1 page) |
10 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
8 January 2018 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
8 January 2018 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Simon Lee as a director on 27 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Paul Stephen Green as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Paul Stephen Green as a director on 27 October 2017 (1 page) |
9 November 2017 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Simon Lee as a director on 27 October 2017 (2 pages) |
9 November 2017 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jamie Nigel Beale as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jamie Nigel Beale as a director on 27 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 9 November 2017 (1 page) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|