London
SE1 0UQ
Director Name | Mr Samuel John Taylor |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dolben Street London SE1 0UQ |
Registered Address | 29 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2023 | Application to strike the company off the register (1 page) |
10 February 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
24 June 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
11 June 2021 | Cessation of Samuel John Taylor as a person with significant control on 9 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Samuel John Taylor as a director on 9 December 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 29 Dolben Street London SE1 0UQ on 8 September 2020 (1 page) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
15 April 2019 | Change of details for Mr Piers Oliver Daniell as a person with significant control on 25 March 2019 (2 pages) |
15 April 2019 | Notification of Oversley Limited as a person with significant control on 25 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 May 2018 | Registered office address changed from Home Park Grove Road Bladon Woodstock Oxfordshire OX20 1FX United Kingdom to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 18 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Piers Oliver Daniell on 18 May 2018 (2 pages) |
25 April 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|