Stockholm
Sweden
Director Name | Falanga Djo Moupondo |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Congo Democratique |
Correspondence Address | 18 A Av. Kalongo Ngaliema Kinshasa Congo Democratique |
Director Name | Mohombi Nzazi Moupondo |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue Louise 363 1050 Ixelles Brussels Belgium |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
70 at £1 | La Clique Music Sprl 70.00% Ordinary |
---|---|
10 at £1 | Bruno Lopez Centeno 10.00% Ordinary |
10 at £1 | Falanga Moupondo 10.00% Ordinary |
10 at £1 | Mohombi Moupondo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,089 |
Cash | £8,132 |
Current Liabilities | £76,789 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Director's details changed for Mohombi Nzazi Moupondo on 20 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 November 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Falanga Djo Moupondo as a director (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
8 October 2012 | Appointment of Bruno Alexander Lopez Centeno as a director (3 pages) |
25 September 2012 | Appointment of Mohombi Neazi Moupondo as a director (3 pages) |
18 July 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
18 July 2012 | Incorporation (20 pages) |