London
N1 7GU
Secretary Name | Tadeo Lopez Sendon |
---|---|
Status | Resigned |
Appointed | 25 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | Somerset House Studios Vault 15, New Wing, Somerse Strand London WC2R 1LA |
Director Name | Susanna Gonzalez Garcia |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Old Ford Road London E2 9PT |
Director Name | Mr Tadeo Lopez-Sendon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 211 Old Ford Road London E2 9PT |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
22 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
14 February 2023 | Second filing of Confirmation Statement dated 7 February 2023 (3 pages) |
8 February 2023 | Director's details changed for Dr Jean-Baptiste Victor Thiebaut on 8 February 2023 (2 pages) |
8 February 2023 | Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 8 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates
|
15 December 2022 | Statement of capital following an allotment of shares on 26 October 2022
|
7 December 2022 | Second filing of a statement of capital following an allotment of shares on 1 September 2022
|
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
12 September 2022 | Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 12 January 2021 (2 pages) |
5 September 2022 | Second filing of a statement of capital following an allotment of shares on 1 September 2022
|
2 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
15 August 2022 | Sub-division of shares on 11 August 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
11 July 2022 | Director's details changed for Dr Jean-Baptiste Thiebaut on 10 July 2022 (2 pages) |
19 October 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with updates (3 pages) |
3 November 2020 | Director's details changed for Dr Jean-Baptiste Thiebaut on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from 10 Maynards Quay London E1W 3RY England to 20-22 Wenlock Road London N1 7GU on 3 November 2020 (1 page) |
3 November 2020 | Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 3 November 2020 (2 pages) |
2 November 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
31 January 2020 | Cessation of Tadeo Lopez-Sendon as a person with significant control on 10 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Tadeo Lopez Sendon as a secretary on 30 January 2020 (1 page) |
31 January 2020 | Registered office address changed from Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA England to 10 Maynards Quay London E1W 3RY on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 10 Maynards Quay London E1W 3RY England to 10 Maynards Quay London E1W 3RY on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Tadeo Lopez-Sendon as a director on 30 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Susanna Gonzalez Garcia as a director on 30 January 2020 (1 page) |
30 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 November 2018 | Registered office address changed from 211 Old Ford Road Flat 3 London E2 9PT England to Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA on 21 November 2018 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 4 March 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 4 March 2017
|
22 May 2017 | Sub-division of shares on 4 March 2017 (4 pages) |
22 May 2017 | Sub-division of shares on 4 March 2017 (4 pages) |
28 April 2017 | Appointment of Mr Tadeo Lopez-Sendon as a director on 4 March 2017 (2 pages) |
28 April 2017 | Appointment of Susanna Gonzalez Garcia as a director on 4 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Tadeo Lopez-Sendon as a director on 4 March 2017 (2 pages) |
28 April 2017 | Appointment of Susanna Gonzalez Garcia as a director on 4 March 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
9 January 2017 | Registered office address changed from Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS to 211 Old Ford Road Flat 3 London E2 9PT on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS to 211 Old Ford Road Flat 3 London E2 9PT on 9 January 2017 (1 page) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 August 2015 | Appointment of Tadeo Lopez Sendon as a secretary on 25 June 2015 (3 pages) |
5 August 2015 | Appointment of Tadeo Lopez Sendon as a secretary on 25 June 2015 (3 pages) |
14 May 2015 | Registered office address changed from 14 Clifton Avenue London E17 6HL to Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from 14 Clifton Avenue London E17 6HL to Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS on 14 May 2015 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Unit 30 37 Cremer Street London E2 8HD England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Unit 30 37 Cremer Street London E2 8HD England on 13 September 2013 (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|