Kingsland Road
London
E2 8DD
Director Name | Mr Nicholas Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Ms Catherine Mayer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unauthorised Ltd Brown McLeod 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (1 page) |
10 August 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
15 April 2021 | Termination of appointment of Catherine Mayer as a director on 15 April 2021 (1 page) |
15 April 2021 | Appointment of Ms Rachael Elizabeth Cunningham as a director on 15 April 2021 (2 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
10 October 2019 | Resolutions
|
22 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 April 2019 | Resolutions
|
29 March 2019 | Current accounting period shortened from 30 September 2019 to 31 August 2019 (1 page) |
14 September 2018 | Resolutions
|
8 September 2018 | Appointment of Ms Catherine Mayer as a director on 6 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Nicholas Edward Johnson as a director on 6 September 2018 (1 page) |
8 September 2018 | Termination of appointment of Oval Nominees Limited as a director on 6 September 2018 (1 page) |
6 September 2018 | Cessation of Oval Nominees Limited as a person with significant control on 6 September 2018 (1 page) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
6 September 2018 | Resolutions
|
10 July 2018 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
4 July 2018 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
4 July 2018 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
4 July 2018 | Incorporation (16 pages) |