31 Bridge Road, Palace Gates
London
N22 7SN
Director Name | Meredith Dunn |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL |
Director Name | Frederick William Augustus Marquess Of Bristol |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN |
Registered Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2023 | Application to strike the company off the register (1 page) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 May 2020 | Director's details changed for Meredith Dunn on 1 April 2020 (2 pages) |
7 May 2020 | Change of details for Meredith Dunn as a person with significant control on 1 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Frederick William Augustus Marquess of Bristol as a director on 30 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 May 2019 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London London N22 7SN on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
31 October 2018 | Resolutions
|
30 October 2018 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018 (1 page) |
30 October 2018 | Change of details for Meredith Dunn as a person with significant control on 3 September 2018 (2 pages) |
30 October 2018 | Appointment of Meredith Dunn as a director on 8 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018 (1 page) |
1 June 2018 | Appointment of Frederick William Augustus Marquess of Bristol as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Meredith Dunn as a director on 31 May 2018 (1 page) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|