London
NW6 3HP
Director Name | Simone Chirolli |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 146 Goldhurst Terrace South Hampstead London NW6 3HP |
Director Name | Mrs Anjli Dixon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Communications Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Mark Graeme Holloway |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Mill Apartments, East Street Colchester Essex CO1 2QT |
Director Name | Mr Michael Magid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2012(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Robert Ian Dixon |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2022) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Rehel Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 4th Floor Harbour Centre North Church St PO Box 1164 Gt Grand Cayman Ky1 110z |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Robert Ian Dixon on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
1 February 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 August 2014 | Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page) |
11 June 2014 | Termination of appointment of Rehel Investments Limited as a director (1 page) |
11 June 2014 | Termination of appointment of Rehel Investments Limited as a director (1 page) |
16 May 2014 | Appointment of Simone Chirolli as a director (3 pages) |
16 May 2014 | Appointment of Simone Chirolli as a director (3 pages) |
20 March 2014 | Director's details changed for Shauni Mathur on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Shauni Mathur on 20 March 2014 (2 pages) |
28 February 2014 | Appointment of Mr Robert Ian Dixon as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert Ian Dixon as a director (2 pages) |
17 February 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
9 August 2013 | Director's details changed for Rehel Investments Limited on 15 January 2013 (1 page) |
9 August 2013 | Director's details changed for Rehel Investments Limited on 15 January 2013 (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Termination of appointment of Michael Magid as a director (1 page) |
16 November 2012 | Termination of appointment of Michael Magid as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
15 February 2012 | Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012 (3 pages) |
15 February 2012 | Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012 (3 pages) |
3 February 2012 | Appointment of Mr Michael Magid as a director (3 pages) |
3 February 2012 | Appointment of Mr Michael Magid as a director (3 pages) |
2 February 2012 | Termination of appointment of Mark Graeme Holloway as a director (2 pages) |
2 February 2012 | Termination of appointment of Mark Graeme Holloway as a director (2 pages) |
18 January 2011 | Incorporation (30 pages) |
18 January 2011 | Incorporation (30 pages) |