London
W1H 6BS
Director Name | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Registered Address | 45 Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
22 July 2020 | Delivered on: 22 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Company name changed sterling yacht holidays LTD.\certificate issued on 01/09/22
|
31 August 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
10 January 2022 | Termination of appointment of John Kiran Read Fothergill as a director on 7 January 2022 (1 page) |
10 January 2022 | Change of details for Mr Richard Amponsah Osei as a person with significant control on 7 January 2022 (2 pages) |
10 January 2022 | Cessation of John Kiran Read Fothergill as a person with significant control on 7 January 2022 (1 page) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
22 July 2020 | Registration of charge 109322540001, created on 22 July 2020 (24 pages) |
28 April 2020 | Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to 45 Circus Road London NW8 9JH on 28 April 2020 (1 page) |
18 January 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
7 December 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr richard amponsah osei (2 pages) |
3 October 2018 | Resolutions
|
21 September 2018 | Resolutions
|
3 September 2018 | Notification of John Kiran Read Fothergill as a person with significant control on 20 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
3 September 2018 | Notification of Richard Amponsah Osei as a person with significant control on 24 August 2017 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
28 August 2018 | Registered office address changed from 22-25 Portman Close 22-25 Portman Close London W1H 6BS United Kingdom to 22-25 Portman Close London W1H 6BS on 28 August 2018 (1 page) |
28 August 2018 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 22-25 Portman Close 22-25 Portman Close London W1H 6BS on 28 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Richard Amponsah Osei on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr John Kiran Read Fothergill as a director on 20 August 2018 (2 pages) |
20 August 2018 | Cessation of Gold Alliance Group Ltd as a person with significant control on 8 August 2018 (1 page) |
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|