London
EC1V 9EE
Director Name | Mr Wasif Iqbal Ahmad |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Business Design Centre Office 101h 52 Upper Street London N1 0QH |
Director Name | Mr Ivan Ventresca |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2014(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 2017) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Business Design Centre Office 101h 52 Upper Street London N1 0QH |
Director Name | Mrs Paulina Brzozowska |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 January 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Business Design Centre Office 101h 52 Upper Street London N1 0QH |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2018) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nidis Capital Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£549 |
Cash | £10,246 |
Current Liabilities | £858,114 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Registered office address changed from Business Design Centre Office 101H 52 Upper Street London N1 0QH to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 December 2017 (1 page) |
4 December 2017 | Appointment of International Registrars Limited as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Nicola Silvestri as a person with significant control on 1 September 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
17 August 2017 | Termination of appointment of Ivan Ventresca as a director on 24 January 2017 (2 pages) |
26 June 2017 | Termination of appointment of Paulina Brzozowska as a director on 10 June 2017 (1 page) |
25 January 2017 | Appointment of Mrs Paulina Brzozowska as a director on 24 January 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
23 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Appointment of Mr Ivan Ventresca as a director on 5 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Ivan Ventresca as a director on 5 August 2014 (2 pages) |
22 October 2013 | Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages) |
22 October 2013 | Termination of appointment of Wasif Ahmad as a director (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from 55 Second Avenue London E12 6EJ United Kingdom on 22 October 2013 (1 page) |
21 October 2013 | Company name changed premier bookkeepers services LTD\certificate issued on 21/10/13
|
1 August 2013 | Incorporation
|