London
W1J 5AW
Director Name | Mr Maximilian Julius Seeburg |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 May 2018(7 months after company formation) |
Appointment Duration | 1 year (closed 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 131 Park Lane London W1K 7AD |
Director Name | Mr Michael Barry Adams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Regent Chapel Street Penzance Cornwall TR18 4AE |
Registered Address | 10-11 Archer Street B02 London W1D 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2019 | Director's details changed for Mr Maximilian Julius Boehmer on 12 April 2019 (2 pages) |
17 May 2019 | Change of details for Mr Maximilian Julius Boehmer as a person with significant control on 12 April 2019 (2 pages) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
11 September 2018 | Registered office address changed from 12 Hammersmith Grove London W6 0NW England to 10-11 Archer Street B02 London W1D 7AZ on 11 September 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Igor Starha on 31 May 2018 (2 pages) |
11 June 2018 | Change of details for Mr Michael Barry Adams as a person with significant control on 9 May 2018 (2 pages) |
11 June 2018 | Notification of Maximilian Julius Boehmer as a person with significant control on 9 May 2018 (2 pages) |
11 June 2018 | Change of details for Mr Igor Starha as a person with significant control on 31 May 2018 (2 pages) |
11 June 2018 | Notification of Igor Starha as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Igor Starha as a director on 9 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Maximilian Julius Boehmer as a director on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Michael Barry Adams as a director on 9 May 2018 (1 page) |
9 May 2018 | Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE England to 12 Hammersmith Grove London W6 0NW on 9 May 2018 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
10 October 2017 | Incorporation
Statement of capital on 2017-10-10
|
10 October 2017 | Incorporation
Statement of capital on 2017-10-10
|