West Drayton
UB7 7AH
Director Name | Mr James Cameron Donnet |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wick Avenue Wheathampstead St. Albans AL4 8QD |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2021 | Application to strike the company off the register (1 page) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG United Kingdom to 30 st. Mary Axe London EC3A 8BF on 7 August 2019 (1 page) |
30 June 2019 | Termination of appointment of James Cameron Donnet as a director on 30 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from 20 st Dunstan's Hill Fifth Floor London EC3R 8HL United Kingdom to The Minster Building Great Tower Street London EC3R 7AG on 1 April 2019 (1 page) |
4 September 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
25 April 2018 | Incorporation Statement of capital on 2018-04-25
|