London
W1F 8PU
Director Name | Mr Mark Desmond O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7 Poland Street London W1F 8PU |
Registered Address | 2nd Floor 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
28 November 2023 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 2nd Floor 7 Poland Street London W1F 8PU on 28 November 2023 (1 page) |
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 June 2021 | Director's details changed for Mr Harvey Miles Ascott on 16 June 2021 (2 pages) |
20 June 2021 | Change of details for Mr Harvey Miles Ascott as a person with significant control on 16 June 2021 (2 pages) |
8 April 2021 | Incorporation Statement of capital on 2021-04-08
|