London
EC3A 5AF
Director Name | Mr Mark Boland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Mark Whelan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Low |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8th Floor Ibex House Minories London EC3N 1DY |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House Minories London EC3N 1DY |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2023 | Application to strike the company off the register (3 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
20 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
15 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 April 2021 | Termination of appointment of Andrew Low as a director on 31 December 2020 (1 page) |
9 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
9 April 2020 | Director's details changed for Carl Whitmore Brown on 1 March 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (3 pages) |
10 January 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
15 March 2019 | Notification of Aston Lark Group Limited as a person with significant control on 1 March 2019 (2 pages) |
15 March 2019 | Appointment of Timothy Mark Holland as a director on 1 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from Dawson House Jewry Street London EC3N 2EX United Kingdom to 8th Floor Ibex House Minories London EC3N 1DY on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Carl Whitmore Brown as a director on 1 March 2019 (2 pages) |
15 March 2019 | Cessation of Andrew Low as a person with significant control on 1 March 2019 (1 page) |
20 December 2018 | Current accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|