London
SW16 6NF
Director Name | Miss Leyla Allahverdi |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Andrew Gomes |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corsehill Street London SW16 6NF |
Secretary Name | Miss Leyla Allahverdi |
---|---|
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Corsehill Street London SW16 6NF |
Secretary Name | Mr Andrew Gomes |
---|---|
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Corsehill Street London SW16 6NF |
Director Name | Miss Kristina Manuel |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 16 Tulsehill Dewey Lane London SW2 2TP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
5 at £1 | Andrew Gomes 50.00% Ordinary |
---|---|
5 at £1 | Leyla Allahverdi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,170 |
Current Liabilities | £20,721 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
19 February 2013 | Delivered on: 27 February 2013 Persons entitled: Famco Global Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £4,000. Outstanding |
---|
3 November 2023 | Current accounting period shortened from 30 December 2023 to 30 November 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
26 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
3 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
11 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
26 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages) |
27 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Tulse Hill Dewey Lane London SW2 2TP on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Tulse Hill Dewey Lane London SW2 2TP on 27 February 2015 (1 page) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Appointment of Mr Andrew Gomes as a director (2 pages) |
6 June 2014 | Termination of appointment of Kristina Manuel as a director (1 page) |
6 June 2014 | Termination of appointment of Kristina Manuel as a director (1 page) |
6 June 2014 | Appointment of Mr Andrew Gomes as a director (2 pages) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
28 September 2013 | Termination of appointment of Leyla Allahverdi as a secretary (1 page) |
28 September 2013 | Termination of appointment of Leyla Allahverdi as a director (1 page) |
28 September 2013 | Termination of appointment of Leyla Allahverdi as a secretary (1 page) |
28 September 2013 | Termination of appointment of Leyla Allahverdi as a director (1 page) |
11 March 2013 | Termination of appointment of Andrew Gomes as a secretary (1 page) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (3 pages) |
11 March 2013 | Termination of appointment of Andrew Gomes as a director (1 page) |
11 March 2013 | Termination of appointment of Andrew Gomes as a secretary (1 page) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages) |
11 March 2013 | Appointment of Miss Kristina Manuel as a director (2 pages) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (3 pages) |
11 March 2013 | Appointment of Miss Kristina Manuel as a director (2 pages) |
11 March 2013 | Termination of appointment of Andrew Gomes as a director (1 page) |
11 March 2013 | Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|