London
EC2V 6ET
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2017(same day as company formation) |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Registered Address | Sixth Floor 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (3 pages) |
8 February 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to Sixth Floor 150 Cheapside London EC2V 6ET on 8 February 2018 (2 pages) |
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|