London
WC2A 1EN
Director Name | Mr Michael David James |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chancery Lane London WC2A 1EN |
Registered Address | 38 Chancery Lane London WC2A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 15 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 August |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (1 page) |
28 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 August 2019 | Micro company accounts made up to 15 August 2019 (5 pages) |
28 August 2019 | Previous accounting period shortened from 31 October 2019 to 15 August 2019 (1 page) |
21 August 2019 | Previous accounting period shortened from 29 November 2018 to 31 October 2018 (1 page) |
12 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
15 November 2018 | Change of details for Naman Pathak Developments Limited as a person with significant control on 4 January 2018 (2 pages) |
15 November 2018 | Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 18 September 2018 (2 pages) |
15 November 2018 | Cessation of Naman Pathak Developments Limited as a person with significant control on 17 September 2018 (1 page) |
15 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
15 November 2018 | Director's details changed for Mr Rajveer Singh Mendhir on 13 September 2018 (2 pages) |
15 November 2018 | Notification of Michael David James as a person with significant control on 18 September 2018 (2 pages) |
15 November 2018 | Notification of Naman Pathak Developments Limited as a person with significant control on 13 November 2017 (2 pages) |
15 November 2018 | Appointment of Mr Michael David James as a director on 19 September 2018 (2 pages) |
15 November 2018 | Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 17 September 2018 (2 pages) |
15 November 2018 | Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 13 September 2018 (2 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
10 October 2018 | Sub-division of shares on 17 September 2018 (6 pages) |
5 October 2018 | Resolutions
|
13 September 2018 | Registered office address changed from 160 Victoria Street London SW1E 5LB England to 38 Chancery Lane London WC2A 1EN on 13 September 2018 (1 page) |
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|