Company Name20 Cadogan Street Tenant Limited
Company StatusDissolved
Company NumberSC640197
CategoryPrivate Limited Company
Incorporation Date29 August 2019(4 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2021(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 January 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMs Natalie Leanne Lovett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2021(1 year, 7 months after company formation)
Appointment Duration9 months (closed 04 January 2022)
RoleSenior Finance & Business Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 5EJ
Secretary NameSecretar Securities Limited (Corporation)
StatusClosed
Appointed29 August 2019(same day as company formation)
Correspondence AddressCollins House Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address115 W 18th Street
New York
Ny 10011
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP

Location

Registered AddressCollins House
Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
23 September 2021Application to strike the company off the register (1 page)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
8 April 2021Appointment of Ms Natalie Leanne Lovett as a director on 5 April 2021 (2 pages)
1 March 2021Termination of appointment of Abraham Joseph Safdie as a director on 28 February 2021 (1 page)
23 February 2021Termination of appointment of Anthony Yazbeck as a director on 12 February 2021 (1 page)
23 February 2021Appointment of Mr Mathieu Julien Nicolas Proust as a director on 12 February 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
13 January 2020Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
5 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 August 2019Incorporation
Statement of capital on 2019-08-29
  • GBP 1
(52 pages)