London
WC2A 1AL
LLP Designated Member Name | Ms Cindy Reichline |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Status | Closed |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
LLP Designated Member Name | Ms Lauma Skruzmane |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Status | Closed |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
LLP Designated Member Name | Mr Brian Strange |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
LLP Designated Member Name | Mr Benjamin Adam Lasserson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gray's Inn Square London WC1R 5AA |
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 May 2020 | Delivered on: 26 May 2020 Persons entitled: Augusta Ventures Limited Classification: A registered charge Outstanding |
---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
16 March 2022 | Satisfaction of charge OC4235510001 in full (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 April 2021 | Registered office address changed from 1 Gray's Inn Square London WC1R 5AA United Kingdom to 25 Southampton Buildings London WC2A 1AL on 13 April 2021 (1 page) |
25 February 2021 | Cessation of Brian Strange as a person with significant control on 12 February 2021 (1 page) |
25 February 2021 | Notification of Cindy Reichline as a person with significant control on 12 February 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 May 2020 | Registration of charge OC4235510001, created on 5 May 2020 (35 pages) |
6 March 2020 | Termination of appointment of Benjamin Lasserson as a member on 21 February 2020 (1 page) |
2 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 November 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
31 July 2018 | Registered office address changed from 1 Gray's Inn Square London WC1R 5ET United Kingdom to 1 Gray's Inn Square London WC1R 5AA on 31 July 2018 (1 page) |
26 July 2018 | Incorporation of a limited liability partnership (18 pages) |