London
N1 6JQ
Director Name | Mr James Alexander Mark Dear |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mr Jay Bobby Seagull |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Director Name | Christopher Rhodes Stainton |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Secretary Name | Alina Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Shere Avenue Cheam Surrey SM2 7JX |
Director Name | Ms Zoe Sarah Tyndall |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Director Name | Ms Jo Cruse |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Director Name | Mr Sanjay Lobo |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Director Name | Mr Gary Holmes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edspace, Hackney Community College Falkirk Street London N1 6HQ |
Registered Address | 204 Crondall Street Crondall Street London N1 6JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£408 |
Cash | £1,407 |
Current Liabilities | £1,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
1 June 2020 | Appointment of Mr Sanjay Lobo as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Ms Jo Cruse as a director on 1 June 2020 (2 pages) |
3 April 2020 | Termination of appointment of Christopher Rhodes Stainton as a director on 1 April 2020 (1 page) |
3 April 2020 | Cessation of Christopher Rhodes Stainton as a person with significant control on 1 April 2020 (1 page) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 October 2018 (13 pages) |
6 August 2019 | Notification of Chris Gurney as a person with significant control on 19 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Jay Bobby Seagull as a director on 9 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Zoe Sarah Tyndall as a director on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Chris Gurney as a director on 4 July 2019 (2 pages) |
9 July 2019 | Cessation of Jay Bobby Seagull as a person with significant control on 9 July 2019 (1 page) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Micro company accounts made up to 31 October 2017 (12 pages) |
19 February 2018 | Appointment of Ms Zoe Sarah Tyndall as a director on 12 February 2018 (2 pages) |
19 February 2018 | Registered office address changed from United House North Road London N7 9DP to Edspace, Hackney Community College Falkirk Street London N1 6HQ on 19 February 2018 (1 page) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 February 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Annual return made up to 4 October 2015 no member list (2 pages) |
30 October 2015 | Annual return made up to 4 October 2015 no member list (2 pages) |
30 October 2015 | Annual return made up to 4 October 2015 no member list (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 December 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
20 December 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
20 December 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
5 August 2013 | Termination of appointment of James Dear as a director (1 page) |
5 August 2013 | Termination of appointment of James Dear as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
19 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
19 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
18 October 2012 | Registered office address changed from United House North Road London N7 9DP N7 9DP United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Oxfizz 1St Floor 14 Bacon Street London London E1 6LF United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from United House North Road London N7 9DP N7 9DP United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Oxfizz 1St Floor 14 Bacon Street London London E1 6LF United Kingdom on 18 October 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 October 2010 | Director's details changed for Jay Bobby Seagull on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Rhodes Stainton on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr James Alexander Mark Dear on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
13 October 2010 | Director's details changed for Christopher Rhodes Stainton on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 5 Drayton Gardens London SW10 9RY on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Mr James Alexander Mark Dear on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 5 Drayton Gardens London SW10 9RY on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Jay Bobby Seagull on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
5 August 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
8 October 2009 | Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
8 October 2009 | Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
8 October 2009 | Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
8 October 2009 | Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 October 2008 | Annual return made up to 04/10/08 (3 pages) |
23 October 2008 | Annual return made up to 04/10/08 (3 pages) |
1 September 2008 | Appointment terminated secretary alina fazal (1 page) |
1 September 2008 | Appointment terminated secretary alina fazal (1 page) |
4 October 2007 | Incorporation of a Community Interest Company (38 pages) |
4 October 2007 | Incorporation of a Community Interest Company (38 pages) |