London
NW1 5PH
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andres Tonisson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 18 December 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvedon Road London SW6 5BW |
Director Name | Mr Anton Ivanov |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2020(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio No 14, 138 Marylebone Road London NW1 5PH |
Registered Address | Studio No 14, 138 Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Andres Tonisson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 August 2020 | Notification of Anton Ivanov as a person with significant control on 5 August 2020 (2 pages) |
---|---|
5 August 2020 | Appointment of Mr. Anton Ivanov as a director on 5 August 2020 (2 pages) |
5 August 2020 | Cessation of Andres Tonisson as a person with significant control on 5 August 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
5 August 2020 | Termination of appointment of Andres Tonisson as a director on 5 August 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Studio No 14, 138 Marylebone Road London NW1 5PH on 28 January 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Registered office address changed from Studio No. 155 2 Lansdowne Row London W1J 6HL to Kemp House 152 City Road London EC1V 2NX on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Studio No. 155 2 Lansdowne Row London W1J 6HL to Kemp House 152 City Road London EC1V 2NX on 6 January 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Termination of appointment of Graham Michael Cowan as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Graham Michael Cowan as a director on 18 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Andres Tonisson as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andres Tonisson as a director on 18 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No. 155 2 Lansdowne Row London W1J 6HL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No. 155 2 Lansdowne Row London W1J 6HL on 21 December 2015 (1 page) |
15 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 22 August 2013 (1 page) |
21 August 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|