London
W1U 6SG
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Registered Address | North West House, 119 Marylebone Rd, London 119 Marylebone Road North West House London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
---|
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2022 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road North West House, London NW1 5PU on 2 December 2022 (1 page) |
13 October 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 June 2022 | Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page) |
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2022 | Application to strike the company off the register (1 page) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 December 2021 | Registered office address changed from 134 Wigmore Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page) |
16 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2021 | Satisfaction of charge 114755200001 in full (1 page) |
12 February 2021 | Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Wigmore Street London W1U 3SE on 12 February 2021 (1 page) |
6 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 March 2020 | Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages) |
13 September 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 111 Baker Street London W1U 6SG United Kingdom to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page) |
9 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 114755200001, created on 21 December 2018 (59 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|