4 Montpelier Street
London
SW7 1EE
Director Name | Mr Howard Anthony McLaughlin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Unit 7 Sunrise Phase 1 Grand Cayman Cayman Islands |
Director Name | Mr Richard James McLaughlin |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bellair Avenue Liverpool L23 9SW |
Secretary Name | Mrs Rose Alice Mushrow |
---|---|
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 71 4 Montpelier Street London SW7 1EE |
Registered Address | 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 December 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
10 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 July 2021 | Change of details for Mr Howard Anthony Mclaughlin as a person with significant control on 1 May 2021 (2 pages) |
29 July 2021 | Secretary's details changed for Miss Rose Alice Fielding on 8 December 2018 (1 page) |
25 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2021 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 74 Ennerdale Road Formby Liverpool L37 2EA United Kingdom to PO Box 71 4 Montpelier Street London SW7 1EE on 14 October 2019 (1 page) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|