London
N1 7GU
Director Name | Mr Jaraslov Krampol |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 02 August 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Great Eastern Street London EC2A 3ES |
Director Name | Mrs Inger Mansfeld |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Gastrobio Ab Tunnbindaregatan 8 Lund 227 36 |
Director Name | Mrs Maria Mansfeld |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 31-33 High Holborn London WC1V 6AX |
Director Name | Mrs Inger Mansfeld |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Flat 1, The Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Martin Thomas 50.00% Ordinary |
---|---|
30 at £1 | Maria Mansfield 30.00% Ordinary |
20 at £1 | Gasbrobio 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,461 |
Cash | £199 |
Current Liabilities | £32,735 |
Latest Accounts | 24 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
20 September 2023 | Previous accounting period extended from 24 December 2022 to 31 May 2023 (1 page) |
---|---|
28 April 2023 | Termination of appointment of Jaraslov Krampol as a director on 3 April 2023 (1 page) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
28 February 2023 | Cessation of Jaraslav Krampol as a person with significant control on 28 February 2023 (1 page) |
28 February 2023 | Notification of Martin Wade Thomas as a person with significant control on 28 February 2023 (2 pages) |
20 January 2023 | Micro company accounts made up to 24 December 2021 (3 pages) |
10 November 2022 | Cessation of Petrit Marcu as a person with significant control on 10 October 2022 (1 page) |
14 September 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
14 September 2022 | Cessation of Martin Wade Thomas as a person with significant control on 2 August 2022 (1 page) |
14 September 2022 | Notification of Jaraslav Krampol as a person with significant control on 1 August 2022 (2 pages) |
14 September 2022 | Appointment of Mr Jaraslov Krampol as a director on 2 August 2022 (2 pages) |
14 September 2022 | Notification of Petrit Marcu as a person with significant control on 1 August 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
25 June 2021 | Micro company accounts made up to 24 December 2019 (3 pages) |
25 June 2021 | Micro company accounts made up to 24 December 2018 (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
11 May 2020 | Director's details changed for Mr Martin Wade Thomas on 11 May 2020 (2 pages) |
11 May 2020 | Change of details for Mr Martin Wade Thomas as a person with significant control on 1 April 2019 (2 pages) |
8 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Cessation of Maria Mansfeld as a person with significant control on 30 September 2019 (1 page) |
18 December 2019 | Registered office address changed from Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ England to 20-22 Wenlock Road London N1 7GU on 18 December 2019 (1 page) |
18 December 2019 | Director's details changed for Mr Martin Wade Thomas on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Inger Mansfeld as a director on 18 December 2019 (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ on 21 October 2019 (1 page) |
9 August 2019 | Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 9 August 2019 (1 page) |
7 August 2019 | Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House High Holborn London WC1V 6AX on 7 August 2019 (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Micro company accounts made up to 24 December 2017 (2 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Second filing of Confirmation Statement dated 24/09/2018 (4 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates
|
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
25 September 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
28 April 2017 | Micro company accounts made up to 25 December 2015 (2 pages) |
28 April 2017 | Micro company accounts made up to 25 December 2015 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
23 December 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 December 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 November 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
29 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
4 February 2014 | Termination of appointment of Maria Mansfeld as a director (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Maria Mansfeld as a director (1 page) |
4 February 2014 | Termination of appointment of Maria Mansfeld as a director (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Maria Mansfeld as a director (1 page) |
14 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
14 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
24 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 October 2012 | Director's details changed for Mrs Maria Mansfeld on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mrs Maria Mansfeld on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Martin Wade Thomas on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Martin Wade Thomas on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
25 October 2011 | Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page) |
31 August 2011 | Registered office address changed from Flat 17 Royal Gate Apartments 1 Rutland Road London E9 7TT England on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from Flat 17 Royal Gate Apartments 1 Rutland Road London E9 7TT England on 31 August 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Registered office address changed from Vizards Tweedie Llp, 5Th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Vizards Tweedie Llp, 5Th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England on 12 January 2011 (1 page) |
15 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Appointment of Mrs Inger Mansfeld as a director (2 pages) |
13 December 2009 | Appointment of Mrs Inger Mansfeld as a director (2 pages) |
22 October 2009 | Termination of appointment of Inger Mansfeld as a director (1 page) |
22 October 2009 | Termination of appointment of Inger Mansfeld as a director (1 page) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|