London
WC2A 2AT
Director Name | Mr Gabriel Alexander Gausden York |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Portugal Street London WC2A 2AT |
Registered Address | 18 Portugal Street London WC2A 2AT |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 2022 | Delivered on: 13 January 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 October 2020 | Delivered on: 28 October 2020 Persons entitled: Trimont Real Estate Advisors, U.K. LTD (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 October 2020 | Delivered on: 28 October 2020 Persons entitled: Trimont Real Estate Advisors, U.K., LTD (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2024 | Application to strike the company off the register (1 page) |
27 December 2023 | Full accounts made up to 31 March 2023 (84 pages) |
30 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
29 March 2023 | Satisfaction of charge 127254230003 in full (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (68 pages) |
21 July 2022 | Resolutions
|
18 July 2022 | Memorandum and Articles of Association (22 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
13 January 2022 | Registration of charge 127254230003, created on 10 January 2022 (39 pages) |
11 January 2022 | Satisfaction of charge 127254230001 in full (1 page) |
11 January 2022 | Satisfaction of charge 127254230002 in full (1 page) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
27 July 2021 | Cessation of Lodha Developers Uk Limited as a person with significant control on 23 November 2020 (1 page) |
27 July 2021 | Notification of 1Gs Properties Investments Limited as a person with significant control on 23 November 2020 (2 pages) |
10 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
9 July 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
8 December 2020 | Director's details changed for Mr Pranav Goel on 8 December 2020 (2 pages) |
8 December 2020 | Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Gabriel Alexander Gausden York on 8 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from 3rd Floor 3 st. James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page) |
28 October 2020 | Registration of charge 127254230002, created on 22 October 2020 (35 pages) |
28 October 2020 | Registration of charge 127254230001, created on 22 October 2020 (24 pages) |
10 July 2020 | Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
7 July 2020 | Incorporation Statement of capital on 2020-07-07
|