London
W1W 8HF
Secretary Name | Airi Sosaar |
---|---|
Status | Current |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mappin House Winsley Street London W1W 8HF |
Director Name | Mr Valter Kaleta |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 11 December 2023(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Board Member At Creditstar Group |
Country of Residence | Estonia |
Correspondence Address | Mappin House Winsley Street London W1W 8HF |
Registered Address | Mappin House Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Aaro Sosaar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335 |
Cash | £335 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 September 2017 | Registered office address changed from 17 Hanover Square 17 Hanover Square London W1S 1BN England to Mappin House Winsley Street Oxford Street London W1W 8HF on 1 September 2017 (1 page) |
---|---|
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
26 July 2016 | Registered office address changed from 17 Hanover Square 17 Hanover Square London W1S 1BN England to 17 Hanover Square 17 Hanover Square London W1S 1BN on 26 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 4 st. Anns Terrace Flat 2 London NW8 6PJ England to 17 Hanover Square 17 Hanover Square London W1S 1BN on 20 July 2016 (1 page) |
25 September 2015 | Registered office address changed from 38 Great Portland Street Flat 4 London W1W 8QY to 4 st. Anns Terrace Flat 2 London NW8 6PJ on 25 September 2015 (1 page) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 November 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 September 2014 | Registered office address changed from 14 Grenville Place Flat 25 London SW7 4RW to 38 Great Portland Street Flat 4 London W1W 8QY on 25 September 2014 (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
22 November 2013 | Registered office address changed from Flat 32 Neville House 19 Page Street London SW1P 4JX on 22 November 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Director's details changed for Miss Airi Sosaar on 4 October 2012 (2 pages) |
8 July 2013 | Director's details changed for Miss Airi Sosaar on 4 October 2012 (2 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 July 2013 | Secretary's details changed for Airi Sosaar on 4 October 2012 (1 page) |
5 July 2013 | Secretary's details changed for Airi Sosaar on 4 October 2012 (1 page) |
18 June 2013 | Registered office address changed from Rochester Row 102- 2 London SW1P 1JP England on 18 June 2013 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Incorporation (21 pages) |