London
EC4V 3DB
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Secretary Name | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2018(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2020) |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Robert James Tucker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Registered Address | Mermaid House 2 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 March |
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 45 beaux field, whitfield, dover registered with title number K255214. Outstanding |
---|---|
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: 45 beaux field, whitfield, dover registered at hm land registry under title number K255214. Outstanding |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (1 page) |
4 October 2019 | Solvency Statement dated 25/09/19 (1 page) |
4 October 2019 | Statement of capital on 4 October 2019
|
4 October 2019 | Statement by Directors (1 page) |
4 October 2019 | Resolutions
|
27 August 2019 | Satisfaction of charge 110978590002 in full (1 page) |
27 August 2019 | Satisfaction of charge 110978590001 in full (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
11 December 2018 | Registration of charge 110978590002, created on 7 December 2018 (41 pages) |
12 July 2018 | Resolutions
|
5 July 2018 | Registration of charge 110978590001, created on 4 July 2018 (41 pages) |
31 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
31 May 2018 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 16 May 2018 (2 pages) |
19 March 2018 | Appointment of Mr Simon Lee as a director on 15 March 2018 (2 pages) |
19 March 2018 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 15 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Robert James Tucker as a director on 15 March 2018 (1 page) |
19 March 2018 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 15 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Jamie Nigel Beale as a director on 15 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 19 March 2018 (1 page) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|