London
E16 4TG
Director Name | Mr Simon Arthur Du Plessis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 February 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A&B Project Park North Crescent London E16 4TG |
Director Name | Mr Cyril Eugene Mallon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 173 Crosskeys Road Armagh BT60 3LB Northern Ireland |
Registered Address | Units A&B Project Park North Crescent London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
100 at £1 | Cyril Mallon 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 February 2015 | Delivered on: 9 March 2015 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
2 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 March 2016 | Termination of appointment of Cyril Eugene Mallon as a director on 23 March 2016 (1 page) |
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
20 October 2015 | Appointment of Mrs Eilish Mallon as a director on 19 October 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 March 2015 | Registration of charge 087144710001, created on 25 February 2015 (13 pages) |
24 February 2015 | Registered office address changed from 38 Empire Wharf 235 Old Ford Road London E3 5NQ to Units a&B Project Park North Crescent London E16 4TG on 24 February 2015 (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|