Powell River
Bc
Canada
Director Name | Ms Niamh Catherine Eastwood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Milner Road Morden SM4 6EN |
Director Name | Mr Damon Barrett |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Windsor Close Windsor Grove, West Norwood London SE27 9LX |
Director Name | Aram Barra |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 August 2012(1 year after company formation) |
Appointment Duration | 5 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Mazatlan 152a-4 Condesa Mexico 06140 Df |
Director Name | Ilona SzabÓ De Carvalho |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Pinheiro Guimaraes 77/901 - Botafogo Rio De Janeiro Brazil |
Director Name | Miss Kelly Jasmin Parra Alba |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2019) |
Role | Operational Support |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Website | youthrise.org |
---|
Registered Address | 61 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Damon Barrett 50.00% Ordinary |
---|---|
1 at £1 | Niamh Catherine Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559 |
Cash | £17,809 |
Current Liabilities | £17,250 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (1 page) |
16 October 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Kelly Jasmin Parra Alba as a director on 1 April 2019 (1 page) |
25 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from 5th Floor 124-128 City Road London EC1V 2NJ to 61 Mansell Street London E1 8AN on 3 August 2018 (1 page) |
19 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 November 2017 | Appointment of Miss Kelly Jasmin Parra Alba as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Miss Kelly Jasmin Parra Alba as a director on 1 November 2017 (2 pages) |
15 August 2017 | Termination of appointment of Aram Barra as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Aram Barra as a director on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Aram Barra as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Aram Barra as a person with significant control on 15 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
7 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Damon Barrett as a director on 1 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Ilona Szabó De Carvalho as a director on 1 August 2015 (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Damon Barrett as a director on 1 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Ilona Szabó De Carvalho as a director on 1 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Ilona Szabó De Carvalho as a director on 1 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Damon Barrett as a director on 1 August 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
18 February 2014 | Termination of appointment of Niamh Eastwood as a director (1 page) |
18 February 2014 | Termination of appointment of Niamh Eastwood as a director (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 October 2012 | Appointment of Aram Barra as a director (2 pages) |
11 October 2012 | Appointment of Ilona Szabó De Carvalho as a director (2 pages) |
11 October 2012 | Appointment of Aram Barra as a director (2 pages) |
11 October 2012 | Appointment of Caitlin Padgett as a director (2 pages) |
11 October 2012 | Appointment of Caitlin Padgett as a director (2 pages) |
11 October 2012 | Appointment of Ilona Szabó De Carvalho as a director (2 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|