London
EC4V 3DB
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2017(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Parminder Athwal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Stallard Street Trowbridge Wiltshire BA14 9AA |
Director Name | Mr Alistair Jeremy Dias |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stallard Street Trowbridge Wiltshire BA14 9AA |
Registered Address | Mermaid House Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Termination of appointment of Parminder Athwal as a director on 14 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alistair Jeremy Dias as a director on 14 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Simon Lee as a director on 14 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Jamie Nigel Beale as a director on 14 December 2017 (2 pages) |
3 January 2018 | Notification of Alco 1 Limited as a person with significant control on 14 December 2017 (2 pages) |
3 January 2018 | Cessation of Lansdowne 71 Limited as a person with significant control on 14 December 2017 (1 page) |
3 January 2018 | Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to Mermaid House Puddle Dock London EC4V 3DB on 3 January 2018 (1 page) |
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|