27 Old Gloucester Street
London
WC1N 3AX
Director Name | Mr Gerald Michael Grant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2017) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Paul Andrew Westhead |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fountain Street Manchester M2 2AN |
Director Name | 1Stchoice Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2021 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Gerald Michael Grant as a director on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Gerald Michael Grant as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr. Paul Andrew Westhead as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr. Paul Andrew Westhead as a director on 17 October 2017 (2 pages) |
15 September 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 53 Fountain Street Manchester Manchester M2 2AN on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 53 Fountain Street Manchester Manchester M2 2AN on 15 September 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Termination of appointment of Gerry Grant as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Gerry Grant as a director on 19 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Gerald Michael Grant as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Gerald Michael Grant as a director on 18 January 2016 (2 pages) |
18 December 2015 | Termination of appointment of 1Stchoice Nominee Services Ltd as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of 1Stchoice Nominee Services Ltd as a director on 18 December 2015 (1 page) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|