London
W1W 5AB
Director Name | Mr Stuart James Champion De Crespigny |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Ms Christa Glassburn |
---|---|
Status | Closed |
Appointed | 04 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
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 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Registered office address changed from Unit 4 Beacon End Courtyard London Road Colchester CO3 0NU England to 201 Great Portland Street London W1W 5AB on 30 January 2019 (1 page) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mr Stuart James Champion De Crespigny on 25 June 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Stuart James Champion De Crespigny on 1 May 2018 (2 pages) |
9 May 2018 | Current accounting period extended from 31 May 2018 to 31 December 2018 (1 page) |
9 May 2018 | Registered office address changed from Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH England to Unit 4 Beacon End Courtyard London Road Colchester CO3 0NU on 9 May 2018 (1 page) |
25 October 2017 | Registered office address changed from Suite Lg Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Suite Lg Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH on 25 October 2017 (1 page) |
4 September 2017 | Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
4 September 2017 | Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|