Baston
Lincolnshire
PE6 9NS
Director Name | John Whittle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2018(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warrington Crescent London W9 1ED |
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meller Design Solutions Unit H Bedford Business Pa Mile Road Bedford Bedfordshire MK42 9TW |
Registered Address | 19a Warrington Crescent London W9 1ED |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (1 page) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 December 2019 | Registered office address changed from Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS England to 19a Warrington Crescent London W9 1ED on 9 December 2019 (1 page) |
27 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
8 August 2019 | Termination of appointment of David Robert Meller as a director on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS on 8 August 2019 (1 page) |
18 February 2019 | Registered office address changed from 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page) |
18 February 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page) |
26 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
23 November 2018 | Appointment of John Whittle as a director on 16 October 2018 (2 pages) |
19 November 2018 | Appointment of Mr David Robert Meller as a director on 1 November 2018 (2 pages) |
13 November 2018 | Notification of John Whittle as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
15 October 2018 | Incorporation
Statement of capital on 2018-10-15
|