2nd Floor
London
W1S 4FF
Director Name | Miss Tara Michelle Duncan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 02 February 2023) |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | Third Floor Liberation House Castle Street St Helier JE1 2LH |
Director Name | Mr Paul Michael Monahan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2018(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor Liberation House Castle Street St Helier JE1 1BL |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 24 May 2022 (17 pages) |
30 June 2021 | Declaration of solvency (6 pages) |
9 June 2021 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 June 2021 (2 pages) |
3 June 2021 | Resolutions
|
3 June 2021 | Appointment of a voluntary liquidator (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 March 2021 | Director's details changed for Miss Tara Michelle Duncan on 29 January 2021 (2 pages) |
23 February 2021 | Appointment of Miss Tara Michelle Duncan as a director on 29 January 2021 (2 pages) |
23 February 2021 | Termination of appointment of Paul Michael Monahan as a director on 29 January 2021 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Mr Paul Michael Monahan as a director on 15 October 2018 (2 pages) |
5 October 2018 | Notification of Gregory Dodge Haycock as a person with significant control on 30 July 2018 (2 pages) |
5 October 2018 | Cessation of Nw1 Uk Gp Limited as a person with significant control on 30 July 2018 (1 page) |
2 October 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|