West Drayton
UB7 0JU
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
25 August 2023 | Registration of charge 114700700001, created on 24 August 2023 (30 pages) |
26 July 2023 | Confirmation statement made on 17 July 2023 with updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
1 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
31 March 2021 | Change of details for Uk Investment Company 211 Mezz Holdco Limited as a person with significant control on 24 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page) |
26 March 2021 | Change of details for Uk Investment Company 211 Mezz Holdco Limited as a person with significant control on 24 March 2021 (2 pages) |
26 March 2021 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages) |
26 March 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 26 March 2021 (1 page) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (16 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
16 March 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
12 March 2020 | Appointment of Mr David Mark Andrew Beveridge as a director on 13 August 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
7 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
27 February 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 October 2018 (2 pages) |
27 February 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 October 2018 (1 page) |
18 July 2018 | Termination of appointment of Huntsmoor Limited as a director on 18 July 2018 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|
18 July 2018 | Termination of appointment of Huntsmoor Nominees Limited as a director on 18 July 2018 (1 page) |