London
EC4R 9AS
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2018(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Johnathan Richard Crawley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Kiran Pawar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 7 33 King William Street London EC4R 9AS |
Registered Address | C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2022 | Application to strike the company off the register (3 pages) |
8 June 2022 | Statement by Directors (1 page) |
8 June 2022 | Solvency Statement dated 25/05/22 (1 page) |
8 June 2022 | Resolutions
|
8 June 2022 | Statement of capital on 8 June 2022
|
8 June 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
24 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
7 December 2021 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
18 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
8 November 2020 | Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages) |
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
5 June 2019 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page) |
5 June 2019 | Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
6 February 2019 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page) |
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
19 August 2018 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page) |
19 August 2018 | Appointment of Mr Steven John Skinner as a director on 13 August 2018 (2 pages) |
22 May 2018 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
22 May 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 May 2018 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|