29 Throgmorton Street
London
EC2N 2AT
Director Name | Mr Timucin Kaan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Kings Court 2-16 Goodge Street London W1T 2QA |
Director Name | Mr Richard Henry John Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Richard James Kay |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT |
Registered Address | 26-28 Hammersmith Grove 5th Floor Office 525 London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2023 | Application to strike the company off the register (1 page) |
25 August 2023 | Registered office address changed from Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT England to 26-28 Hammersmith Grove 5th Floor Office 525 London W6 7BA on 25 August 2023 (1 page) |
11 August 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
28 March 2023 | Second filing of Confirmation Statement dated 18 January 2023 (3 pages) |
26 March 2023 | Statement of capital following an allotment of shares on 30 June 2022
|
23 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
21 January 2023 | Confirmation statement made on 18 January 2023 with no updates
|
2 November 2022 | Termination of appointment of Richard Henry John Harris as a director on 1 November 2022 (1 page) |
2 November 2022 | Termination of appointment of Richard James Kay as a director on 1 November 2022 (1 page) |
29 July 2022 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT on 29 July 2022 (1 page) |
17 May 2022 | Registered office address changed from 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 3 Lloyd's Avenue London EC3N 3DS on 17 May 2022 (1 page) |
17 March 2022 | Appointment of Mr Richard James Kay as a director on 1 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Richard Henry John Harris as a director on 1 March 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
2 February 2022 | Company name changed be investment LTD\certificate issued on 02/02/22
|
31 January 2022 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ on 31 January 2022 (1 page) |
31 January 2022 | Registered office address changed from PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 29 Higham House West 102 Carnwath Road London SW6 3BJ on 31 January 2022 (1 page) |
14 October 2021 | Amended full accounts made up to 30 June 2021 (24 pages) |
31 August 2021 | Resolutions
|
31 August 2021 | Termination of appointment of Timucin Kaan as a director on 31 August 2021 (1 page) |
3 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 15 June 2020 (1 page) |
18 May 2020 | Appointment of Mr Timucin Kaan as a director on 11 May 2020
|
24 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for Mr Baris Eren on 3 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Baris Eren as a person with significant control on 3 June 2019 (2 pages) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|