London
WC2N 6JU
Director Name | Mr Erik Basista |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | Slovakia |
Correspondence Address | 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG |
Director Name | Mr Radomir Vira |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 13 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 38 Douglas Road Aylesbury Buckinghamshire HP20 1HW |
Director Name | Mr Joseph Cooksey Davis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Douglas Road Aylesbury Buckinghamshire HP20 1HW |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Erik Basista 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,178 |
Cash | £29,106 |
Current Liabilities | £65,016 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 May 2017 | Delivered on: 31 May 2017 Persons entitled: Nucleus Cash Flow Finance Limited Classification: A registered charge Outstanding |
---|---|
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Registration of charge 076447750002, created on 12 May 2017 (19 pages) |
21 April 2017 | Registration of charge 076447750001, created on 18 April 2017 (26 pages) |
28 March 2017 | Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
21 November 2016 | Appointment of Mr Michael Joseph Mcdermott as a director on 10 November 2016 (2 pages) |
15 June 2016 | Termination of appointment of Joseph Cooksey Davis as a director on 5 May 2016 (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director (2 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 January 2014 | Registered office address changed from 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG England on 13 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Erik Basista as a director (1 page) |
13 January 2014 | Appointment of Mr Radomir Vira as a director (2 pages) |
27 June 2013 | Registered office address changed from Eaton Complex Gatehouse Close Aylesbury Buckinghamshire HP19 8DJ England on 27 June 2013 (1 page) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Registered office address changed from C/O Erik Basista 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG United Kingdom on 24 June 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Incorporation
|