London
W1D 3QF
Director Name | Mr Simon Xavier Hambley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mrs Monique Pamela Havelaar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
3 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
31 January 2023 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
18 November 2021 | Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 18 November 2021 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
22 November 2019 | Administrative restoration application (3 pages) |
22 November 2019 | Registered office address changed from , 12 Soho Square London, W1D 3QF, England to 229 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 November 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|