London
EC4V 4BJ
Director Name | Mr John Elder |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr James William Alexander Allen |
---|---|
Status | Closed |
Appointed | 24 March 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Resigned |
Appointed | 05 February 2020(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2019(same day as company formation) |
Correspondence Address | 7th Floor 9 Berkeley Street Mayfair London W1J 8DW |
Registered Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Appointment of Mr James William Alexander Allen as a secretary on 24 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Roderick Goddard as a secretary on 24 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Sean Kin Wai Lam as a director on 24 March 2022 (1 page) |
23 March 2022 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to Robin Hill 2a the Drive Kingston upon Thames KT2 7NY on 23 March 2022 (1 page) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 February 2020 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Roderick Goddard as a secretary on 5 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 February 2020 (1 page) |
19 February 2020 | Cessation of Walker Crips Group Plc as a person with significant control on 5 February 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Sean Kin Wai Lam on 31 January 2020 (2 pages) |
19 February 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
19 February 2020 | Notification of Walker Crips Property Income Limited as a person with significant control on 5 February 2020 (2 pages) |
29 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page) |
6 February 2019 | Incorporation Statement of capital on 2019-02-06
|