14 Par-La-Ville Road
Hamilton
Hm08
Director Name | James O'Shaughnessy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British,Bermudian |
Status | Current |
Appointed | 23 September 2021(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Bermuda |
Correspondence Address | Par-La-Ville Place 4th Floor 14 Par-La-Ville Road Hamilton Hm08 |
Director Name | Colleen Simmons |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British,Bermudian |
Status | Current |
Appointed | 23 September 2021(same day as company formation) |
Role | Senior Corporate Administrator |
Country of Residence | Bermuda |
Correspondence Address | Par-La-Ville Place 4th Floor 14 Par-La-Ville Road Hamilton Hm08 |
Secretary Name | James Ayres |
---|---|
Status | Current |
Appointed | 23 September 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | Par-La-Ville Place 4th Floor 14 Par-La-Ville Road Hamilton Hm08 |
Registered Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 23 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
11 January 2024 | Notification of Golden Ocean Group Limited as a person with significant control on 20 September 2023 (2 pages) |
---|---|
14 November 2023 | Cessation of Golden Ocean Group Limited as a person with significant control on 20 September 2023 (1 page) |
27 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 27 October 2023 (1 page) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 September 2023 | Accounts for a dormant company made up to 23 September 2022 (2 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
20 February 2023 | Secretary's details changed for James Ayres on 23 September 2021 (1 page) |
20 February 2023 | Director's details changed for James Ayres on 23 September 2021 (2 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
23 September 2021 | Incorporation Statement of capital on 2021-09-23
|