London
EC2N 2AX
Director Name | Mr Julian Graham Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Cosign Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2017(same day as company formation) |
Correspondence Address | Martello Court Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | Mr Christopher Graham Whitehouse |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 39 Sloane Street London SW1X 9LP |
Director Name | Mr Andrew John Chrysostomou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2022 | Application to strike the company off the register (1 page) |
24 November 2022 | Resolutions
|
24 November 2022 | Statement of capital on 24 November 2022
|
24 November 2022 | Solvency Statement dated 21/11/22 (1 page) |
24 November 2022 | Statement by Directors (1 page) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
26 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019 (1 page) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
26 April 2018 | Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018 (1 page) |
2 February 2018 | Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018 (1 page) |
3 January 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
3 January 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
10 August 2017 | Incorporation
Statement of capital on 2017-08-10
|
10 August 2017 | Incorporation
Statement of capital on 2017-08-10
|