London
EC2R 8AY
Director Name | Mr Hidayaat Hussein Etwaree |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH |
Director Name | Ms Melanee Yerriah |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 December 2013) |
Role | Marketing Professional |
Country of Residence | Mauritius |
Correspondence Address | 4 Wren Court, New Road Slough London SL3 8JL |
Registered Address | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Notification of John Drewe Abbotts as a person with significant control on 30 June 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 October 2017 | Registered office address changed from 53 Whateleys Drive Kenilworth Coventry CV8 2GY England to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 17 October 2017 (1 page) |
17 October 2017 | Director's details changed for Mr John Drewe Abbotts on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 October 2017 | Director's details changed for Mr John Drewe Abbotts on 17 October 2017 (2 pages) |
17 October 2017 | Notification of John Drewe Abbotts as a person with significant control on 30 June 2016 (2 pages) |
17 October 2017 | Registered office address changed from 53 Whateleys Drive Kenilworth Coventry CV8 2GY England to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 17 October 2017 (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 July 2016 | Registered office address changed from 4 Wren Court New Road Slough SL3 8JL to 53 Whateleys Drive Kenilworth Coventry CV8 2GY on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 4 Wren Court New Road Slough SL3 8JL to 53 Whateleys Drive Kenilworth Coventry CV8 2GY on 22 July 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 December 2013 | Registered office address changed from 4 Wren Court, New Road Slough London SL3 8JL on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 4 Wren Court, New Road Slough London SL3 8JL on 11 December 2013 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Termination of appointment of Melanee Yerriah as a director (1 page) |
2 December 2013 | Appointment of Mr. John Abbotts as a director (2 pages) |
2 December 2013 | Appointment of Mr. John Abbotts as a director (2 pages) |
2 December 2013 | Termination of appointment of Melanee Yerriah as a director (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Appointment of Ms Melanee Yerriah as a director (2 pages) |
30 April 2013 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Hidayaat Etwaree as a director (1 page) |
30 April 2013 | Appointment of Ms Melanee Yerriah as a director (2 pages) |
30 April 2013 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Hidayaat Etwaree as a director (1 page) |
11 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|