3rd Floor
London
EC2A 4NE
Director Name | Kouame Kouame Epiphane Rodrigue |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Acacia Close London SE8 5EQ |
Director Name | Mr Kouame Epiphane Rodrigue Kouame |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ripley Road Ilford IG3 9HB |
Director Name | Mr Emilian-Irinel Doandes |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 November 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 10 Ripley Road Ilford IG3 9HB |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Kouame Epiphane Rodrigue Kouame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,559 |
Cash | £2,186 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
26 February 2024 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
26 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 124 City Road London EC1V 2NX on 30 April 2023 (1 page) |
20 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
22 February 2022 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
22 February 2022 | Director's details changed for Mr Kouame Epiphane Rodrigue Kouame on 1 January 2022 (2 pages) |
22 February 2022 | Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
22 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Registered office address changed from 92 Ground Floor London Plough Way London SE16 2LT England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 7 January 2021 (1 page) |
11 November 2020 | Registered office address changed from 10 Ripley Road Ilford IG3 9HB England to 92 Ground Floor London Plough Way London SE16 2LT on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Kouame Epiphane Rodrigue Kouame as a director on 1 November 2020 (2 pages) |
11 November 2020 | Cessation of Emilian-Irinel Doandes as a person with significant control on 1 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Emilian-Irinel Doandes as a director on 1 November 2020 (1 page) |
11 November 2020 | Notification of Kouame Epiphane Rodrigue Kouame as a person with significant control on 1 November 2020 (2 pages) |
20 October 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
20 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2020 | Registered office address changed from C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT England to 10 Ripley Road Ilford IG3 9HB on 19 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
19 October 2020 | Micro company accounts made up to 30 July 2018 (3 pages) |
19 October 2020 | Appointment of Mr Emilian-Irinel Doandes as a director on 15 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Kouame Epiphane Rodrigue Kouame as a director on 12 October 2020 (1 page) |
19 October 2020 | Notification of Emilian-Irinel Doandes as a person with significant control on 15 October 2020 (2 pages) |
19 October 2020 | Cessation of Kouame Epiphane Rodrigue Kouame as a person with significant control on 14 October 2020 (1 page) |
7 March 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
5 November 2019 | Current accounting period shortened from 30 July 2020 to 31 March 2020 (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Micro company accounts made up to 30 July 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
27 February 2016 | Current accounting period extended from 31 March 2016 to 30 July 2016 (1 page) |
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Current accounting period extended from 31 March 2016 to 30 July 2016 (1 page) |
12 January 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT on 12 January 2016 (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 February 2015 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
2 February 2015 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
2 February 2015 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 January 2015 | Registered office address changed from 12-14 Sydenham Road Croydon CR0 2EE United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 12-14 Sydenham Road Croydon CR0 2EE United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 26 January 2015 (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 November 2012 | Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon Surrey CR0 2EE United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon Surrey CR0 2EE United Kingdom on 12 November 2012 (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Registered office address changed from 19 Acacia Close London SE8 5EQ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 19 Acacia Close London SE8 5EQ United Kingdom on 22 February 2012 (1 page) |
31 March 2011 | Termination of appointment of Kouame Rodrigue as a director (1 page) |
31 March 2011 | Appointment of Kouame Epiphane Rodrigue Kouame as a director (2 pages) |
31 March 2011 | Appointment of Kouame Epiphane Rodrigue Kouame as a director (2 pages) |
31 March 2011 | Termination of appointment of Kouame Rodrigue as a director (1 page) |
30 March 2011 | Incorporation (45 pages) |
30 March 2011 | Incorporation (45 pages) |