#37-02 Suntec Tower Three
Singpore
038989
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2019(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2019(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Registered Address | C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 December |
14 September 2020 | Delivered on: 15 September 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The real property as defined in the charge. Outstanding |
---|---|
23 December 2019 | Delivered on: 2 January 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The real property as defined in the charge and including phoenix house, 12-14 wakering road, barking IG11 8QB with title numbers EGL257136,. EGL30412, and EGL161071. See the charge for more details. Outstanding |
29 January 2021 | Solvency Statement dated 15/01/21 (2 pages) |
---|---|
29 January 2021 | Resolutions
|
29 January 2021 | Statement by Directors (2 pages) |
29 January 2021 | Statement of capital on 29 January 2021
|
6 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
26 October 2020 | Notification of a person with significant control statement (2 pages) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
22 October 2020 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Cessation of Elite Virtue Investments Limited as a person with significant control on 5 December 2019 (1 page) |
15 September 2020 | Registration of charge 123513560002, created on 14 September 2020 (23 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
6 May 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
2 January 2020 | Registration of charge 123513560001, created on 23 December 2019 (41 pages) |
31 December 2019 | Resolutions
|
5 December 2019 | Incorporation Statement of capital on 2019-12-05
|