Mayfair
London
W1K 2XB
Director Name | Mr Dominik-Johannes Bolza |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Street Mayfair London W1K 2XB |
Director Name | Mr Amir Ali Sadruddin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Draper Close Isleworth TW7 4SX |
Registered Address | 5 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Next Accounts Due | 19 July 2020 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
Latest Return | 10 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 24 July 2021 (overdue) |
24 August 2018 | Delivered on: 6 September 2018 Persons entitled: Daniel Martin Doherty as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 August 2018 | Delivered on: 5 September 2018 Persons entitled: Osf (UK) I Limited (Company Number 09581638) Classification: A registered charge Outstanding |
5 March 2024 | Termination of appointment of Amir Ali Sadruddin as a director on 5 March 2024 (1 page) |
---|---|
5 March 2024 | Registered office address changed from 56 Draper Close Isleworth TW7 4SX England to 5 South Street London W1K 2XB on 5 March 2024 (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Appointment of Ms Christine Bolza as a director on 19 July 2018 (2 pages) |
10 July 2020 | Appointment of Mr Dominik-Johannes Bolza as a director on 24 August 2018 (2 pages) |
10 July 2020 | Termination of appointment of Christine Bolza as a director on 10 July 2020 (1 page) |
10 July 2020 | Cessation of Christine Bolza as a person with significant control on 10 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Dominik-Johannes Bolza as a director on 10 July 2020 (1 page) |
10 July 2020 | Notification of Charania Holdings Limited as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Amir Ali Sadruddin as a director on 10 July 2020 (2 pages) |
10 July 2020 | Registered office address changed from 15 South Street Mayfair London W1K 2XB United Kingdom to 56 Draper Close Isleworth TW7 4SX on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Amir Ali Sadruddin as a director on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Amir Ali Sadruddin as a director on 11 February 2020 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
28 September 2018 | Change of share class name or designation (2 pages) |
27 September 2018 | Resolutions
|
20 September 2018 | Appointment of Mr Dominik-Johannes Bolza as a director on 24 August 2018 (2 pages) |
6 September 2018 | Registration of charge 114726890002, created on 24 August 2018 (35 pages) |
5 September 2018 | Registration of charge 114726890001, created on 24 August 2018 (32 pages) |
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|