2 Leman Street
London
E1 8QN
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2020(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Ian Nicholas Henderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aml Group Tea Building 1.03 56 Shoreditch High Street London E1 6JJ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 19 May 2023 (1 page) |
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (3 pages) |
14 February 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 14 February 2023 (1 page) |
7 September 2022 | Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 7 September 2022 (2 pages) |
15 July 2022 | Termination of appointment of Ian Nicholas Henderson as a director on 12 July 2020 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
17 August 2020 | Director's details changed for Mr Jonathan David Frederick Biles on 3 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
17 August 2020 | Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 3 August 2020 (2 pages) |
6 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
17 June 2020 | Incorporation Statement of capital on 2020-06-17
|