London
W1U 4AW
Director Name | Dinis Vindeirinho Guarda |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Aybrook Street London W1U 4AW |
Director Name | Jonathan Peter Hawes Fry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Aybrook Street London W1U 4AW |
Director Name | Mr Ajan Trevor Reginald |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocoon Building 4 Christopher Street London EC2A 2BS |
Director Name | Mr Dinis Vindeirinho Guarda |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Aybrook Street London W1U 4AW |
Director Name | Jonathan Peter Hawes Fry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Aybrook Street London W1U 4AW |
Registered Address | 32 Aybrook Street London W1U 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
14 May 2018 | Appointment of Dinis Vindeirinho Guarda as a director on 14 May 2018 (2 pages) |
14 May 2018 | Withdraw the company strike off application (1 page) |
14 May 2018 | Appointment of Jonathan Peter Hawes Fry as a director on 14 May 2018 (2 pages) |
24 April 2018 | Termination of appointment of Dinis Vindeirinho Guarda as a director on 24 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of Jonathan Peter Hawes Fry as a director on 24 April 2018 (1 page) |
24 April 2018 | Cessation of Dinis Vindeirinho Guarda as a person with significant control on 24 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
8 March 2018 | Director's details changed for Ajan Trevor Reginald on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Dinis Vindeirinho Guarda on 8 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from Cocoon Building 4 Christopher Street London EC2A 2BS England to 32 Aybrook Street London W1U 4AW on 8 March 2018 (1 page) |
7 March 2018 | Appointment of Ajan Trevor Reginald as a director on 5 March 2018 (2 pages) |
7 March 2018 | Appointment of Jonathan Peter Hawes Fry as a director on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
7 December 2017 | Cessation of Ajan Trevor Reginald as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Termination of appointment of Ajan Trevor Reginald as a director on 7 December 2017 (1 page) |
20 November 2017 | Resolutions
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|