London
WC2N 5JR
Director Name | Brendan Nelson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American,French |
Status | Closed |
Appointed | 31 December 2019(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 12 months (closed 13 October 2020) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Miss Catherine Ann Doherty |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Axiom, Lincoln Building Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
31 December 2019 | Termination of appointment of Catherine Ann Doherty as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Brendan Nelson as a director on 31 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Alexander Guettel on 18 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
29 October 2019 | Registered office address changed from 159-173 st. John Street London EC1V 4QJ United Kingdom to 1-3 Strand London WC2N 5JR on 29 October 2019 (1 page) |
15 October 2019 | Appointment of Re Secretaries Limited as a secretary on 15 October 2019 (2 pages) |
28 March 2019 | Change of details for Ai Digital Contracts, Inc. as a person with significant control on 22 March 2019 (2 pages) |
28 March 2019 | Resolutions
|
27 March 2019 | Appointment of Mr Alexander Guettel as a director on 11 February 2019 (2 pages) |
25 January 2019 | Incorporation
Statement of capital on 2019-01-25
|