London
EC2A 4NE
Director Name | Mr Harkeeret Singh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Oswald Nicco-Annan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director Fp&A |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Stephen O'Donnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
250k at £0.000001 | Harkeeret Singh 33.33% Ordinary |
---|---|
250k at £0.000001 | Michalis Grigoratos 33.33% Ordinary |
250k at £0.000001 | Stephen O'donnell 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (5 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
20 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 86-90 Paul Street London EC2A 4NE on 20 October 2022 (1 page) |
2 September 2022 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 124 City Road London EC1V 2NX on 2 September 2022 (1 page) |
8 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
5 February 2021 | Appointment of Mr Oswald Nicco-Annan as a director on 21 November 2019 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 April 2018 | Cessation of Stephen O'donnell as a person with significant control on 28 February 2018 (1 page) |
28 March 2018 | Director's details changed (2 pages) |
28 March 2018 | Director's details changed (2 pages) |
27 March 2018 | Director's details changed for Mr Michalis Grigoratos on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Harkeeret Singh on 27 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Stephen O'donnell as a director on 1 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 19 November 2014 Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 November 2014 Statement of capital on 2014-12-04
|
27 November 2014 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX on 27 November 2014 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
13 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-13
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|