Cobham
KT11 3HZ
Director Name | Julian Barnett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 December 2018) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street C/O Rees Pollock London EC4V 6BW |
Director Name | Mr Julian Wyndham Barnett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-44 New Bond Street London W1S 2SA |
Registered Address | 43-44 New Bond Street London W1S 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Cessation of Julian Wyndham Barnett as a person with significant control on 14 April 2020 (1 page) |
24 February 2020 | Termination of appointment of Julian Wyndham Barnett as a director on 24 February 2020 (1 page) |
9 January 2020 | Appointment of Mr Julian Wyndham Barnett as a director on 9 January 2020 (2 pages) |
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom to 43-44 New Bond Street London W1S 2SA on 20 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
7 March 2019 | Sub-division of shares on 4 February 2019 (3 pages) |
5 February 2019 | Notification of Julian Wyndham Barnett as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Notification of James William Foren Cox as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Cessation of Jxc Holdings Ltd as a person with significant control on 5 February 2019 (1 page) |
1 February 2019 | Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to 21 Knightsbridge London SW1X 7LY on 1 February 2019 (1 page) |
1 February 2019 | Resolutions
|
14 December 2018 | Termination of appointment of Julian Barnett as a director on 5 December 2018 (1 page) |
13 November 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
13 August 2018 | Appointment of Julian Barnett as a director on 9 August 2018 (2 pages) |
26 April 2018 | Incorporation
Statement of capital on 2018-04-26
|