London
W1S 3HF
Director Name | Mr Roy Stewart Halstead |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cliveden Place London SW1W 8LA |
Registered Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roy Stewart Halstead 100.00% Ordinary |
---|
Latest Accounts | 28 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
7 October 2019 | Current accounting period extended from 28 April 2019 to 28 October 2019 (1 page) |
7 October 2019 | Change of details for Mr Roy Stewart Halstead as a person with significant control on 3 April 2019 (2 pages) |
8 July 2019 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page) |
5 June 2019 | Termination of appointment of Roy Stewart Halstead as a director on 31 May 2019 (1 page) |
5 June 2019 | Appointment of Mr Stewart Wayne Halstead as a director on 31 May 2019 (2 pages) |
28 April 2019 | Total exemption full accounts made up to 28 April 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 27 March 2018 (1 page) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
12 September 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Cooper House 3P1 2 Michael Road London SW6 2AD on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Cooper House 3P1 2 Michael Road London SW6 2AD on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|