London
SW1Y 6HD
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(same day as company formation) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Jonathan Edward Martin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46-48 Jaggard Way London SW12 8SG |
Director Name | Mr Christopher James Francis Scott |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46-48 Jaggard Way London SW12 8SG |
Secretary Name | Mr William John Cane |
---|---|
Status | Closed |
Appointed | 13 June 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Ms Annabelle Lucy Cornelius |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2019(1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 May 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 October 2019 | Delivered on: 8 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 121 drakefield road, london SW17 8RS. Outstanding |
---|---|
15 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
22 July 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
8 November 2019 | Registration of charge 120495370002, created on 24 October 2019 (7 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2019 | Change of share class name or designation (2 pages) |
18 October 2019 | Registration of charge 120495370001, created on 15 October 2019 (6 pages) |
16 July 2019 | Termination of appointment of John Auld Mactaggart as a director on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Annabelle Cornelius as a director on 16 July 2019 (2 pages) |
13 June 2019 | Incorporation Statement of capital on 2019-06-13
|