London
W1F 8SZ
Director Name | Mr Simon Mark Usher |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Berwick Street London W1F 8SZ |
Director Name | Miss Joanna Elizabeth Manning |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Berwick St London W1F 8SZ |
Director Name | Mr Kristian Croucher |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 31/185 Campbell Street Surry Hills Sydney Nsw 2010 Australia |
Director Name | Mr Jonathan Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Benham Street Dulwich Hill Sydney Nsw 2203 Australia |
Registered Address | 2a Kings Court Kings Road Ilkley LS29 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (1 page) |
22 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
15 August 2022 | Termination of appointment of Jonathan Smith as a director on 5 August 2022 (1 page) |
15 August 2022 | Change of details for Mrs Margaret Ann Manning as a person with significant control on 5 August 2022 (2 pages) |
15 August 2022 | Change of details for Mr Simon Mark Usher as a person with significant control on 5 August 2022 (2 pages) |
24 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom to 2a Kings Court Kings Road Ilkley LS29 9AE on 19 August 2021 (1 page) |
3 March 2021 | Termination of appointment of Kristian Croucher as a director on 16 February 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
10 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 December 2017 | Appointment of Mr Jonathan Smith as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Kristian Croucher as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Jonathan Smith as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Kristian Croucher as a director on 5 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Origin Two, 106 High Street Crawley West Sussex RH10 1BF England to 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Origin Two, 106 High Street Crawley West Sussex RH10 1BF England to 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY on 1 December 2017 (1 page) |
12 October 2017 | Cessation of Joanna Manning as a person with significant control on 30 September 2017 (1 page) |
12 October 2017 | Notification of Simon Mark Usher as a person with significant control on 30 September 2017 (2 pages) |
12 October 2017 | Notification of Margaret Ann Manning as a person with significant control on 30 September 2017 (2 pages) |
12 October 2017 | Notification of Margaret Ann Manning as a person with significant control on 30 September 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Margaret Ann Manning as a director on 30 September 2017 (2 pages) |
12 October 2017 | Notification of Simon Mark Usher as a person with significant control on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Joanna Elizabeth Manning as a director on 30 September 2017 (1 page) |
12 October 2017 | Cessation of Joanna Manning as a person with significant control on 30 September 2017 (1 page) |
12 October 2017 | Cessation of Joanna Manning as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Notification of Margaret Ann Manning as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Simon Mark Usher as a director on 30 September 2017 (2 pages) |
12 October 2017 | Notification of Simon Mark Usher as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Margaret Ann Manning as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Joanna Elizabeth Manning as a director on 30 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Simon Mark Usher as a director on 30 September 2017 (2 pages) |
25 July 2017 | Registered office address changed from 69 Berwick St London W1F 8SZ United Kingdom to Origin Two, 106 High Street Crawley West Sussex RH10 1BF on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 69 Berwick St London W1F 8SZ United Kingdom to Origin Two, 106 High Street Crawley West Sussex RH10 1BF on 25 July 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
15 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|