London
EC2Y 5AU
Director Name | Mr Myles David Golding |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2024) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Abbots Drive Wembley London HA0 3SD |
Director Name | Mr Myles David Golding |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 The Ridgeway Harrow HA2 7QN |
Director Name | Mr Gerard Isaac Mizrahi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilton Crescent London SW1X 8RN |
Registered Address | 1 Wilton Crescent London SW1X 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 June 2018 | Delivered on: 29 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land known as 132A pinner road, northwood, HA6 1BP as registered at the land registry with title number MX191102. Outstanding |
---|---|
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Bath and West Finance Limited Classification: A registered charge Particulars: 132A pinner road, northwood, HA6 1BP. Outstanding |
31 August 2023 | Termination of appointment of Simon Grant Gorgin as a director on 5 January 2023 (1 page) |
---|---|
12 August 2023 | Registered office address changed from 2 London Wall Place, 6th Floor C/O Mha Macintyre Hudson London EC2Y 5AU United Kingdom to 1 Wilton Crescent London SW1X 8RN on 12 August 2023 (2 pages) |
11 August 2023 | Notice of ceasing to act as receiver or manager (5 pages) |
11 August 2023 | Notice of ceasing to act as receiver or manager (5 pages) |
9 May 2023 | Receiver's abstract of receipts and payments to 6 April 2023 (4 pages) |
7 November 2022 | Receiver's abstract of receipts and payments to 6 October 2022 (4 pages) |
28 October 2022 | Registered office address changed from 1 Wilton Crescent London SW1X 8RN England to 2 London Wall Place, 6th Floor C/O Mha Macintyre Hudson London EC2Y 5AU on 28 October 2022 (1 page) |
18 May 2022 | Receiver's abstract of receipts and payments to 6 April 2022 (4 pages) |
26 October 2021 | Receiver's abstract of receipts and payments to 6 October 2021 (4 pages) |
14 July 2021 | Cessation of Css Alpha (Bvi) Limited as a person with significant control on 9 September 2020 (1 page) |
14 July 2021 | Appointment of Mr Myles David Golding as a director on 1 July 2021 (2 pages) |
14 July 2021 | Notification of Css Alpha Global Pte. Ltd as a person with significant control on 9 September 2020 (2 pages) |
14 July 2021 | Termination of appointment of Gerard Isaac Mizrahi as a director on 2 July 2021 (1 page) |
14 July 2021 | Change of details for Css Alpha Global Pte. Ltd as a person with significant control on 9 September 2020 (2 pages) |
2 November 2020 | Appointment of receiver or manager (4 pages) |
2 November 2020 | Appointment of receiver or manager (6 pages) |
16 October 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2020 | Receiver's abstract of receipts and payments to 28 September 2020 (4 pages) |
7 September 2020 | Appointment of receiver or manager (4 pages) |
3 April 2020 | Cessation of Simon Grant Gorgin as a person with significant control on 3 April 2020 (1 page) |
3 April 2020 | Registered office address changed from 59 Langley Hill Kings Langley WD4 9HQ England to 1 Wilton Crescent London SW1X 8RN on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Gerard Isaac Mizrahi as a director on 3 April 2020 (2 pages) |
3 April 2020 | Notification of Css Alpha (Bvi) Limited as a person with significant control on 3 April 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Registered office address changed from 46 the Ridgeway Harrow HA2 7QN United Kingdom to 59 Langley Hill Kings Langley WD4 9HQ on 15 July 2019 (1 page) |
26 March 2019 | Termination of appointment of Myles David Golding as a director on 15 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Simon Grant Gorgin as a director on 15 March 2019 (2 pages) |
26 March 2019 | Notification of Simon Grant Gorgin as a person with significant control on 15 March 2019 (2 pages) |
26 March 2019 | Cessation of Myles David Golding as a person with significant control on 15 March 2019 (1 page) |
26 February 2019 | Satisfaction of charge 110743410001 in full (4 pages) |
22 February 2019 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
22 February 2019 | Resolutions
|
29 June 2018 | Registration of charge 110743410002, created on 20 June 2018 (20 pages) |
9 February 2018 | Registration of charge 110743410001, created on 8 February 2018 (30 pages) |
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|