London
E15 3EJ
Director Name | Mr Stefan Andre Poleon |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Registered Address | 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Stefan Andre Poleon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 July 2015 | Registered office address changed from C/O C/O Baxter Accounting Ltd 410 Horns Road Ilford IG6 1BT to 96 Kensington High Street London W8 4SG on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Stefan Andre Poleon as a director on 23 April 2015 (2 pages) |
10 July 2015 | Appointment of Mr Stefan Andre Poleon as a director on 23 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from C/O C/O Baxter Accounting Ltd 410 Horns Road Ilford IG6 1BT to 96 Kensington High Street London W8 4SG on 10 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
10 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 May 2015 | Company name changed cjc management LTD\certificate issued on 07/05/15
|
7 May 2015 | Company name changed cjc management LTD\certificate issued on 07/05/15
|
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages) |
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|
7 May 2013 | Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages) |
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|