London
NW7 1DE
Director Name | Miss Thi Thuy Duong Vu |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Mrs Edelle Simone Carr |
---|---|
Status | Current |
Appointed | 21 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Costantino Meucci |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Elsham Road London W14 8HA |
Director Name | Andrea Schmeer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Andrea Schmeer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elsham Road London W14 8HA |
Director Name | Mr Zainul Abedeen |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Mr Zainul Abedeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Miss Laila Aitken |
---|---|
Status | Resigned |
Appointed | 20 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Ms Thi Thuy Duong Vu |
---|---|
Status | Resigned |
Appointed | 10 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 15 Elsham Road London W14 8HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carbrooke LTD 33.33% Ordinary |
---|---|
1 at £1 | Laila Aitken 33.33% Ordinary |
1 at £1 | Thi Thuy Duong Vu 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
4 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Director's details changed for Ms Thi Thuy Doung Vu on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Director's details changed for Ms Thi Thuy Doung Vu on 19 April 2017 (2 pages) |
29 December 2016 | Director's details changed for Ms Zoe-Doung Vu on 5 July 2016 (2 pages) |
29 December 2016 | Director's details changed for Ms Zoe-Doung Vu on 5 July 2016 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 December 2014 | Appointment of Mrs Edelle Simone Carr as a secretary on 21 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Laila Aitken as a secretary on 21 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Laila Aitken as a secretary on 21 November 2014 (1 page) |
8 December 2014 | Appointment of Mrs Edelle Simone Carr as a secretary on 21 November 2014 (2 pages) |
8 December 2014 | Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 May 2014 | Termination of appointment of Thi Vu as a secretary (1 page) |
28 May 2014 | Appointment of Ms Zoe-Doung Vu as a director (2 pages) |
28 May 2014 | Termination of appointment of Thi Vu as a secretary (1 page) |
28 May 2014 | Appointment of Ms Zoe-Doung Vu as a director (2 pages) |
10 April 2014 | Registered office address changed from Suite U502 Union House 65-69 Shepherd Bush Green Shepherd Bush Green London W12 8TX United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Ms Thi Thuy Duong Vu as a secretary (2 pages) |
10 April 2014 | Registered office address changed from Suite U502 Union House 65-69 Shepherd Bush Green Shepherd Bush Green London W12 8TX United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Ms Thi Thuy Duong Vu as a secretary (2 pages) |
18 February 2014 | Registered office address changed from 15 Elsham Road London W14 8HA on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 15 Elsham Road London W14 8HA on 18 February 2014 (1 page) |
11 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders (3 pages) |
11 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Termination of appointment of Zainul Abedeen as a director (1 page) |
24 June 2013 | Appointment of Miss Laila Aitken as a director (2 pages) |
24 June 2013 | Termination of appointment of Zainul Abedeen as a director (1 page) |
24 June 2013 | Appointment of Miss Laila Aitken as a director (2 pages) |
19 June 2013 | Appointment of Miss Laila Aitken as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Zainul Abedeen as a secretary (1 page) |
19 June 2013 | Termination of appointment of Zainul Abedeen as a secretary (1 page) |
19 June 2013 | Appointment of Miss Laila Aitken as a secretary (2 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Mr Zainul Abedeen on 17 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Zainul Abedeen on 17 October 2009 (2 pages) |
17 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 June 2008 | Appointment terminated director costantino meucci (1 page) |
10 June 2008 | Appointment terminated director costantino meucci (1 page) |
9 June 2008 | Appointment terminated secretary andrea schmeer (1 page) |
9 June 2008 | Secretary appointed mr zainul abedeen (1 page) |
9 June 2008 | Secretary appointed mr zainul abedeen (1 page) |
9 June 2008 | Appointment terminated director andrea schmeer (1 page) |
9 June 2008 | Appointment terminated director andrea schmeer (1 page) |
9 June 2008 | Appointment terminated secretary andrea schmeer (1 page) |
9 June 2008 | Ad 09/06/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
9 June 2008 | Ad 09/06/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 November 2007 | New director appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (18 pages) |
17 October 2006 | Incorporation (18 pages) |