London
SW3 1ET
Director Name | Mr Adam Nillson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Buckingham Palace Road London SW1W 9SP |
Director Name | Mr Jacob Issac Huffman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Buckingham Palace Road London SW1W 9SP |
Director Name | Mr Hassan Hadi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 823 Western Avenue London NW10 7LT |
Director Name | Mr Jacob Issac Huffman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Buckingham Palace Road London SW1W 9SP |
Registered Address | 157 Buckingham Palace Road London SW1W 9SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hassan Hadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,026 |
Cash | £2,381 |
Current Liabilities | £10,637 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2023 | Cessation of Adam Nilswan as a person with significant control on 14 November 2020 (1 page) |
20 February 2023 | Director's details changed for Mr Adam Nillson on 20 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
20 February 2023 | Change of details for Mr Adam Nillson as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Notification of Jacob Issac Huffman as a person with significant control on 16 January 2020 (2 pages) |
20 February 2023 | Termination of appointment of Adam Nilswn as a director on 14 November 2020 (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Change of details for Mr Adam Nillson as a person with significant control on 18 April 2022 (2 pages) |
18 July 2022 | Director's details changed for Mr Adam Nillson on 14 April 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Adam Emil Edvard Staffan Nilsson on 15 July 2022 (2 pages) |
15 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 July 2022 | Change of details for Mr Adam Emil Edvard Staffan Nilsson as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Jacob Issac Huffman as a director on 16 January 2020 (2 pages) |
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (3 pages) |
14 November 2020 | Notification of Adam Emil Edvard Staffan Nilsson as a person with significant control on 8 July 2019 (2 pages) |
14 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
14 November 2020 | Cessation of Jacob Issac Huffman as a person with significant control on 8 July 2019 (1 page) |
14 November 2020 | Termination of appointment of Jacob Issac Huffman as a director on 16 October 2019 (1 page) |
14 November 2020 | Appointment of Mr Adam Emil Edvard Staffan Nilsson as a director on 11 June 2019 (2 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 September 2019 | Registered office address changed from 22 Castleacre 15 Hyde Park Crescent London W2 2PT England to 157 Buckingham Palace Road London SW1W 9SP on 10 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 157 Buckingham Palace Road London SW1W 9SP England to 22 Castleacre 15 Hyde Park Crescent London W2 2PT on 1 July 2019 (1 page) |
29 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2018 | Director's details changed for Mr Jacob Issac Huffman on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Jacob Issac Huffman as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Cessation of Hassan Hadi as a person with significant control on 1 September 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Registered office address changed from 205 the Vale London W3 7QS England to 157 Buckingham Palace Road London SW1W 9SP on 28 September 2018 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 February 2017 | Registered office address changed from 7 Dragonfly House Periwood Crescent Perivale Greenford Middlesex UB6 7FL to 205 the Vale London W3 7QS on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Jacob Issac Huffman as a director on 13 March 2016 (2 pages) |
24 February 2017 | Termination of appointment of Hassan Hadi as a director on 9 April 2016 (1 page) |
24 February 2017 | Appointment of Mr Jacob Issac Huffman as a director on 13 March 2016 (2 pages) |
24 February 2017 | Termination of appointment of Hassan Hadi as a director on 9 April 2016 (1 page) |
24 February 2017 | Registered office address changed from 7 Dragonfly House Periwood Crescent Perivale Greenford Middlesex UB6 7FL to 205 the Vale London W3 7QS on 24 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 February 2014 | Registered office address changed from 823 Western Avenue London NW10 7LT England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 823 Western Avenue London NW10 7LT England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
16 October 2012 | Incorporation (24 pages) |
16 October 2012 | Incorporation (24 pages) |