London
N5 1FP
Secretary Name | Mr Christopher McPherson |
---|---|
Status | Resigned |
Appointed | 23 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Rollscourt Ave Herne Hill London SE24 0EA |
Registered Address | 4 The Crescent London SW13 0NN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (1 page) |
11 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 March 2021 | Registered office address changed from 54 Bedford Road London SW4 7HE England to 4 the Crescent London SW13 0NN on 20 March 2021 (1 page) |
17 March 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 4 Stadium Mews London N5 1FP England to 54 Bedford Road London SW4 7HE on 5 October 2020 (1 page) |
19 August 2019 | Termination of appointment of Christopher Mcpherson as a secretary on 10 August 2019 (1 page) |
19 August 2019 | Registered office address changed from Flat 4 145 Essex Road London N1 2st England to 4 Stadium Mews London N5 1FP on 19 August 2019 (1 page) |
19 August 2019 | Change of details for Mr Christopher Mcpherson as a person with significant control on 10 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Christopher Mcpherson on 10 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 April 2019 | Change of details for Mr Christopher Mcpherson as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Registered office address changed from 35 Rollscourt Ave Herne Hill London SE24 0EA United Kingdom to Flat 4 145 Essex Road London N1 2st on 26 April 2019 (1 page) |
26 April 2019 | Director's details changed for Mr Christopher Mcpherson on 25 April 2019 (2 pages) |
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|