London
SW1Y 5NQ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Miss Charasette Frikh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berkeley Square London W1J 6BD |
Director Name | Mr Matthew David Buck |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Chelmsford Road Shenfield Brentwood CM15 8SD |
Director Name | Mr Anup Kumar Solanki |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nutfield Gardens Ilford Essex IG3 9TB |
Director Name | Mr Youcef Mohamed Ihaddaden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 January 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 2 Berkeley Square London W1J 6BD |
Director Name | Miss Soledad Garcia Nguere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 May 2016(5 years after company formation) |
Appointment Duration | 12 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Youcef Ihaddaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 December 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Soledad Garcia Nguere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2017 | Appointment of Mr Thomas Hedges as a director on 1 January 2016 (2 pages) |
13 October 2017 | Appointment of Mr Thomas Hedges as a director on 1 January 2016 (2 pages) |
12 October 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page) |
12 October 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page) |
12 October 2017 | Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page) |
12 October 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page) |
12 October 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page) |
12 October 2017 | Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page) |
12 October 2017 | Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page) |
12 October 2017 | Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Secretary's details changed for Joe Aden on 1 April 2017 (1 page) |
16 June 2017 | Secretary's details changed for Joe Aden on 1 April 2017 (1 page) |
15 June 2017 | Appointment of Miss Soledad Garcia Nguere as a director on 1 January 2017 (2 pages) |
15 June 2017 | Appointment of Miss Soledad Garcia Nguere as a director on 1 January 2017 (2 pages) |
8 May 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page) |
9 December 2016 | Re-registration from a private company to a public company including appointment of secretary(s)
|
9 December 2016 | Auditor's statement (1 page) |
9 December 2016 | Re-registration of Memorandum and Articles (34 pages) |
9 December 2016 | Balance Sheet (2 pages) |
9 December 2016 | Auditor's report (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Re-registration from a private company to a public company including appointment of secretary(s) (8 pages) |
9 December 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 December 2016 | Registered office address changed from 2 Berkeley Square London W1J 6BD to 100 Pall Mall London SW1Y 5NQ on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 2 Berkeley Square London W1J 6BD to 100 Pall Mall London SW1Y 5NQ on 2 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 May 2016 | Appointment of Miss Soledad Garcia Nguere as a director on 10 May 2016 (2 pages) |
26 May 2016 | Appointment of Miss Soledad Garcia Nguere as a director on 10 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Charasette Frikh as a director on 20 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Charasette Frikh as a director on 20 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 January 2016 (1 page) |
9 May 2016 | Appointment of Miss Charasette Frikh as a director on 10 November 2011 (2 pages) |
9 May 2016 | Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 January 2016 (1 page) |
9 May 2016 | Appointment of Miss Charasette Frikh as a director on 10 November 2011 (2 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages) |
19 February 2016 | Previous accounting period shortened from 20 August 2016 to 31 December 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 20 August 2016 to 31 December 2015 (1 page) |
14 February 2016 | Director's details changed for Mr Youcef Ihaddaden on 14 February 2016 (2 pages) |
14 February 2016 | Director's details changed for Mr Youcef Ihaddaden on 14 February 2016 (2 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 30 April 2015 to 20 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Youcef Ihaddaden as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Youcef Ihaddaden as a director on 25 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from , 20 Nutfield Gardens, Ilford, Essex, IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 20 Nutfield Gardens Ilford Essex IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 30 April 2015 to 20 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , 20 Nutfield Gardens, Ilford, Essex, IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page) |
22 May 2015 | Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page) |
22 May 2015 | Registered office address changed from , 283 Chelmsford Road Shenfield, Brentwood, CM15 8SD to 2 Berkeley Square London W1J 6BD on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from , 283 Chelmsford Road Shenfield, Brentwood, CM15 8SD to 2 Berkeley Square London W1J 6BD on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 283 Chelmsford Road Shenfield Brentwood CM15 8SD to 20 Nutfield Gardens Ilford Essex IG3 9TB on 22 May 2015 (1 page) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders (3 pages) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders (3 pages) |
16 May 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2012 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2012 (9 pages) |
16 May 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2014 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2013 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2013 (9 pages) |
16 May 2015 | Amended accounts made up to 30 April 2014 (9 pages) |
2 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 26 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 26 March 2015 (1 page) |
2 April 2015 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD to 2 Berkeley Square London W1J 6BD on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Matthew David Buck as a director on 26 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD to 20 Nutfield Gardens Ilford Essex IG3 9TB on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Matthew David Buck as a director on 26 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD to 2 Berkeley Square London W1J 6BD on 2 April 2015 (1 page) |
4 June 2014 | Accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
9 July 2013 | Accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts made up to 30 April 2012 (3 pages) |
19 July 2012 | Accounts made up to 30 April 2012 (3 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Incorporation (43 pages) |
21 April 2011 | Incorporation (43 pages) |