Company Name75 Mosley Street Tenant Limited
Company StatusDissolved
Company Number11663377
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2021(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 04 January 2022)
RoleGeneral Manager, Uk, Ireland And Emerging Markets
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Secretary Name7Side Secretarial Limited (Corporation)
StatusClosed
Appointed06 November 2018(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address115 W. 18th Street
New York
Ny 10011
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherd's Bush Road
London
W6 7NL
Director NameJustin Bradley Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2021(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2021)
RoleChief Financial Officer, International
Country of ResidenceUnited States
Correspondence Address515 N State St.
14th Floor
Chicago
Illinois
60654

Location

Registered AddressC/O Legalinx Limited 3rd Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 April 2020Change of details for Wework International Limited as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 November 2019Registered office address changed from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page)
14 October 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Abraham Joseph Safdie on 6 November 2018 (2 pages)
8 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
9 November 2018Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 1
  • ANNOTATION Part Rectified Director`s address was removed from the IN01 on 02/09/19 as it was factually inaccurate.
(51 pages)