London
N1 7GU
Director Name | Mr Simon Maryan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2021(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 3 Grange Court Wood Street Chelmsford CM2 9FA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2021 | Application to strike the company off the register (1 page) |
16 May 2021 | Resolutions
|
12 May 2021 | Change of details for Mr Daniel Goodbody as a person with significant control on 11 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
7 May 2021 | Withdraw the company strike off application (1 page) |
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Notification of Daniel Goodbody as a person with significant control on 29 April 2021 (2 pages) |
27 April 2021 | Application to strike the company off the register (1 page) |
22 April 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Grange Court Wood Street Chelmsford CM2 9FA on 22 April 2021 (1 page) |
22 April 2021 | Cessation of Daniel Goodbody as a person with significant control on 22 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Simon Maryan as a director on 7 April 2021 (1 page) |
7 April 2021 | Cessation of Simon Maryan as a person with significant control on 7 April 2021 (1 page) |
21 March 2021 | Incorporation Statement of capital on 2021-03-21
|