London
W1U 6TS
Director Name | Miss Marianne Andrejev |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Suite 301, 116 Baker Street London W1U 6TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 May 2023 | Application to strike the company off the register (1 page) |
26 September 2022 | Change of details for Mr Joaquim Andrade Neto as a person with significant control on 20 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
26 September 2022 | Director's details changed for Mr Joaquim Andrade Neto on 20 September 2022 (2 pages) |
31 March 2022 | Change of details for Mr Joaquim Andrade Neto as a person with significant control on 31 March 2022 (2 pages) |
15 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 November 2021 | Registered office address changed from Studio 4, King House 5-11, Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 1 November 2021 (1 page) |
1 November 2021 | Change of details for Mr Joaquim Andrade Neto as a person with significant control on 1 October 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr Joaquim Andrade Neto on 1 October 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 July 2019 | Registered office address changed from Studio 4, King House Westbourne Grove London W2 4UA England to Studio 4, King House 5-11, Westbourne Grove London W2 4UA on 17 July 2019 (1 page) |
8 May 2019 | Registered office address changed from 123 Holloway Road Flat 1 London N7 8LT to Studio 4, King House Westbourne Grove London W2 4UA on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Mr Joaquim Andrade Neto on 8 May 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 123 Holloway Road Flat 1 London N7 8LT on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 123 Holloway Road Flat 1 London N7 8LT on 25 June 2015 (1 page) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2013 | Termination of appointment of Marianne Andrejev as a director on 29 October 2013 (1 page) |
29 October 2013 | Termination of appointment of Marianne Andrejev as a director on 29 October 2013 (1 page) |
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|