London
W8 7QG
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2019(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2019(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 29 Phillimore Gardens London W8 7QG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
25 March 2019 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 29 Phillimore Gardens London W8 7QG on 25 March 2019 (1 page) |
25 March 2019 | Incorporation Statement of capital on 2019-03-25
|
25 March 2019 | Termination of appointment of Huntsmoor Limited as a director on 25 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Huntsmoor Nominees Limited as a director on 25 March 2019 (1 page) |