London
NW3 7XD
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield EN1 1QU |
Registered Address | 35a Huntsworth Mews London NW1 6DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (3 pages) |
10 September 2021 | Termination of appointment of Rwl Registrars Limited as a secretary on 10 September 2021 (1 page) |
2 July 2021 | Registered office address changed from 134 Percival Road Enfield EN1 1QU United Kingdom to 35a Huntsworth Mews London NW1 6DB on 2 July 2021 (1 page) |
7 May 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
14 May 2019 | Change of details for Mr Neville Shulman as a person with significant control on 13 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Neville Shulman on 13 May 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Clifford Donald Wing as a director on 23 January 2018 (1 page) |
31 January 2019 | Cessation of Clifford Donald Wing as a person with significant control on 23 January 2018 (1 page) |
31 January 2019 | Appointment of Mr Neville Shulman as a director on 23 January 2018 (2 pages) |
31 January 2019 | Notification of Neville Shulman as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|