Brixton
London
SW2 4QH
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Tomasz Bieniek |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 41 Flat 1 Tierney Road Brixton London SW2 4QH |
Telephone | 020 33973282 |
---|---|
Telephone region | London |
Registered Address | 41 Flat 1 Tierney Road Brixton London SW2 4QH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 24 April 2017 (7 years ago) |
---|---|
Next Return Due | 8 May 2018 (overdue) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of Tomasz Bieniek as a director on 30 April 2014 (1 page) |
19 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of Tomasz Bieniek as a director on 30 April 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Termination of appointment of Tomasz Bieniek as a director (1 page) |
30 April 2014 | Termination of appointment of Tomasz Bieniek as a director (1 page) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Appointment of Mr Tomasz Bieniek as a director (2 pages) |
20 January 2014 | Appointment of Mr Tomasz Bieniek as a director (2 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
19 November 2012 | Appointment of Mrs Krystyna Szczygielska as a director (2 pages) |
19 November 2012 | Appointment of Mrs Krystyna Szczygielska as a director (2 pages) |
23 May 2012 | Registered office address changed from 280-282 Merton Road London SW18 5JN United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 280-282 Merton Road London SW18 5JN United Kingdom on 23 May 2012 (2 pages) |
26 April 2012 | Termination of appointment of Rhys Evans as a director (1 page) |
26 April 2012 | Termination of appointment of Rhys Evans as a director (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|