London
SW1W 8NS
Director Name | Miss Jessica De Jong |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 June 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 119 Clement Drive Karrinyup Wa 6018 Australia |
Registered Address | 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 25 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 June |
22 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 February 2022 | Resolutions
|
1 February 2022 | Declaration of solvency (5 pages) |
1 February 2022 | Appointment of a voluntary liquidator (3 pages) |
28 January 2022 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 28 January 2022 (2 pages) |
23 November 2021 | Micro company accounts made up to 25 June 2021 (5 pages) |
6 July 2021 | Notification of Jessica De Jong as a person with significant control on 29 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
6 July 2021 | Appointment of Miss Jessica De Jong as a director on 29 June 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 31 January 2021 to 25 June 2021 (1 page) |
26 February 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
24 January 2021 | Registered office address changed from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 January 2021 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 10 October 2018 (1 page) |
10 October 2018 | Change of details for Mr Rhys Miller as a person with significant control on 10 October 2018 (2 pages) |
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|