London
SE17 3BF
Director Name | Mr Carl David Maine |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2e Accountants, Unit 11, Flamingo Court 81 Crampto London SE17 3BF |
Director Name | Mr Roman Augusto Ospina |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2016) |
Role | Hairdressing |
Country of Residence | England |
Correspondence Address | 37 A Norbury Crescent Norbury Crescent London SW16 4JS |
Director Name | Mrs Gina Lorena Ospina |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Norbury Crescent Norbury Crescent London SW16 4JS |
Director Name | Miss Kirsten Samantha Maine |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Ambleside Road Lightwater GU18 5UL |
Director Name | GRO' Success Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Correspondence Address | 37a Norbury Crescent London SW16 4JS |
Director Name | Cvmaine Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Correspondence Address | Apartment 212 Berkeley Tower 48 Westferry Circus London E14 8RP |
Registered Address | 2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Cvmaine Partners LLP 50.00% Ordinary |
---|---|
25 at £1 | Gina Ospina 25.00% Ordinary |
25 at £1 | Roman Ospina 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,429,164 |
Cash | £44,262 |
Current Liabilities | £217,605 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
1 February 2021 | Registered office address changed from 108 Flat B 108 Lancaster Gate London W2 3NW England to Flat B 108 Lancaster Gate London W2 3NW on 1 February 2021 (1 page) |
---|---|
1 February 2021 | Registered office address changed from 11 Grafton Close West Byfleet Surrey KT14 6DG England to 108 Flat B 108 Lancaster Gate London W2 3NW on 1 February 2021 (1 page) |
2 September 2020 | Amended accounts made up to 31 October 2018 (8 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
7 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from 6 Welmar Mews London SW4 7DD United Kingdom to 11 Grafton Close West Byfleet Surrey KT14 6DG on 14 February 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
31 January 2018 | Registered office address changed from 2 Voltaire Road Arch 641 London SW4 6DH England to 6 Welmar Mews London SW4 7DD on 31 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 35 Live True London 35 Putney High Street Putney London SW15 1SP England to 2 Voltaire Road Arch 641 London SW4 6DH on 11 January 2018 (1 page) |
21 September 2017 | Appointment of Miss Kirsten Samantha Maine as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Miss Kirsten Samantha Maine as a director on 21 September 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 September 2016 | Registered office address changed from 35 Putney High Street London SW15 1SP England to 35 Live True London 35 Putney High Street Putney London SW15 1SP on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 35 Putney High Street London SW15 1SP England to 35 Live True London 35 Putney High Street Putney London SW15 1SP on 7 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Second Floor 77 st Charles Square London 77 st. Charles Square London W10 6EB to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Second Floor 77 st Charles Square London 77 st. Charles Square London W10 6EB to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Gina Lorena Ospina as a director on 12 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Gina Lorena Ospina as a director on 12 May 2016 (2 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Mr Roman Augusto Ospina as a director (2 pages) |
25 January 2013 | Appointment of Mr Roman Augusto Ospina as a director (2 pages) |
17 September 2012 | Registered office address changed from Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England on 17 September 2012 (1 page) |
18 May 2012 | Incorporation (26 pages) |
18 May 2012 | Incorporation (26 pages) |