London
E5 9ND
Secretary Name | Mr Kinsthwamba Siani |
---|---|
Status | Resigned |
Appointed | 04 September 2014(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 162 Lower Broad Street Dagenham Essex RM10 9JJ |
Registered Address | Unit 22 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £100 | Virginie Lugie Siani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,974 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
24 June 2017 | Application to strike the company off the register (4 pages) |
9 September 2016 | Registered office address changed from C/O Sylvester Siani Unit 5, Arbeit Studio 681-689 Holloway Road London N19 5SE England to C/O Sylvester Siani Unit 22 Grosvenor Way London E5 9nd on 9 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Registered office address changed from 162 Lower Broad Street Dagenham Essex RM10 9JJ to C/O Sylvester Siani Unit 5, Arbeit Studio 681-689 Holloway Road London N19 5SE on 28 June 2016 (1 page) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 October 2014 | Termination of appointment of Kinsthwamba Siani as a secretary on 13 October 2014 (1 page) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Mr Kinsthwamba Siani as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Kinsthwamba Siani as a secretary on 4 September 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 May 2014 | Registered office address changed from 47 Bristol Road London E7 8HG England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 47 Bristol Road London E7 8HG England on 9 May 2014 (1 page) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 May 2013 | Registered office address changed from 16 a Dowanhill Dowanhill Road London SE6 1HJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 16 a Dowanhill Dowanhill Road London SE6 1HJ United Kingdom on 8 May 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Northbrook Road Southampton SO14 0BW England on 14 March 2013 (1 page) |
3 September 2012 | Incorporation
|