London
EC1V 9LT
Director Name | Jeff Dexter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 57 Achilles Road London NW6 1DZ |
Director Name | Mr Patrick Cox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 150 Lighthorne Avenue Ladywood Birmingham B16 8EP |
Director Name | Mr Mihai Tudose |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Belsize Park Gardens London NW3 4NA |
Director Name | Mr Jose Antonio Aguirre Gonzalez |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 May 2017) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Suite 30 372 Old Street London EC1V 9LT |
Director Name | Mr Yao Taky Dimitri |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 30 372 Old Street London EC1V 9LT |
Registered Address | Suite 30 372 Old Street London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £100 | Patrick Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358 |
Cash | £5,016 |
Current Liabilities | £5,047 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Registered office address changed from Suite 30 372 Old Street London EC1V 9LT to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 May 2018 (1 page) |
10 May 2018 | Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Suite 30 372 Old Street London EC1V 9LT on 10 May 2018 (1 page) |
17 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Appointment of Mr Yao Taky Dimitri as a director on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Jose Antonio Aguirre Gonzalez as a director on 25 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Yao Taky Dimitri as a director on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Jose Antonio Aguirre Gonzalez as a director on 25 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Termination of appointment of Mihai Tudose as a director on 27 December 2016 (1 page) |
28 December 2016 | Appointment of Mr Jose Antonio Aguirre Gonzalez as a director on 27 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Jose Antonio Aguirre Gonzalez as a director on 27 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Mihai Tudose as a director on 27 December 2016 (1 page) |
3 July 2016 | Withdraw the company strike off application (1 page) |
3 July 2016 | Withdraw the company strike off application (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2015 | Termination of appointment of Patrick Cox as a director on 14 November 2015 (1 page) |
14 November 2015 | Appointment of Mr Mihai Tudose as a director on 14 November 2015 (2 pages) |
14 November 2015 | Appointment of Mr Mihai Tudose as a director on 14 November 2015 (2 pages) |
14 November 2015 | Termination of appointment of Patrick Cox as a director on 14 November 2015 (1 page) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Registered office address changed from 57 Achilles Road London NW6 1DZ to Suite 30 372 Old Street London EC1V 9LT on 28 December 2014 (1 page) |
28 December 2014 | Registered office address changed from 57 Achilles Road London NW6 1DZ to Suite 30 372 Old Street London EC1V 9LT on 28 December 2014 (1 page) |
5 June 2014 | Appointment of Mr Patrick Cox as a director (2 pages) |
5 June 2014 | Appointment of Mr Patrick Cox as a director (2 pages) |
5 June 2014 | Termination of appointment of Jeff Dexter as a director (1 page) |
5 June 2014 | Termination of appointment of Jeff Dexter as a director (1 page) |
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|