London
EC1V 9EE
Secretary Name | Mr Josh White |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Jane Hollins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 St Bernards Road Solihull B92 7DF |
Director Name | Moshe Kinshuck |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Spring Road Edgbaston B92 7DF |
Director Name | Bassel Namih |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Belgrove Close Edgbaston B15 3RQ |
Secretary Name | Bassel Namih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Belgrove Close Edgbaston B15 3RQ |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Jane Hollins 50.00% Ordinary |
---|---|
500 at £1 | Josh White 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
---|---|
28 August 2023 | Current accounting period extended from 25 August 2023 to 31 August 2023 (1 page) |
25 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 August 2023 | Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page) |
18 May 2023 | Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page) |
21 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 February 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
27 August 2020 | Current accounting period shortened from 28 August 2019 to 27 August 2019 (1 page) |
28 May 2020 | Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
10 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
4 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Notification of Josh White as a person with significant control on 1 September 2017 (2 pages) |
4 October 2017 | Notification of Josh White as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Second filing of the annual return made up to 31 August 2015 (16 pages) |
16 September 2016 | Second filing of the annual return made up to 31 August 2015 (16 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 June 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Josh White on 25 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Josh White on 25 May 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Mr Josh White on 25 May 2016 (1 page) |
3 June 2016 | Secretary's details changed for Mr Josh White on 25 May 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 May 2013 | Termination of appointment of Jane Hollins as a director (1 page) |
22 May 2013 | Director's details changed for Jane Hollins on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Jane Hollins on 20 May 2013 (2 pages) |
22 May 2013 | Termination of appointment of Jane Hollins as a director (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from 69 St Bernards Road Solihull West Midlands B92 7DF on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 69 St Bernards Road Solihull West Midlands B92 7DF on 30 June 2010 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
24 September 2009 | Secretary appointed mr josh white (1 page) |
24 September 2009 | Appointment terminated director moshe kinshuck (1 page) |
24 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
24 September 2009 | Secretary appointed mr josh white (1 page) |
24 September 2009 | Appointment terminated secretary bassel namih (1 page) |
24 September 2009 | Appointment terminated director bassel namih (1 page) |
24 September 2009 | Appointment terminated director moshe kinshuck (1 page) |
24 September 2009 | Appointment terminated director bassel namih (1 page) |
24 September 2009 | Appointment terminated secretary bassel namih (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Return made up to 03/08/08; full list of members (5 pages) |
20 January 2009 | Return made up to 03/08/08; full list of members (5 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2007 | Incorporation (15 pages) |
3 August 2007 | Incorporation (15 pages) |