London
W5 4QP
Secretary Name | Mr Stuart Ivan Dix |
---|---|
Status | Closed |
Appointed | 14 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | Astraeus Thistleworth Marine Railshead Road Isleworth TW7 7BY |
Director Name | Ms Zoe Jade Laldee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 North Street Isleworth Middlesex TW7 6RE |
Secretary Name | Zoe Laldee |
---|---|
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 North Street Isleworth Middlesex TW7 6RE |
Registered Address | Astraeus Thistleworth Marina Railshead Road Isleworth TW7 7BY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 January 2018 | Registered office address changed from Jade House 67 Park Royal Road London NW10 7JJ England to Astraeus Thistleworth Marina Railshead Road Isleworth TW7 7BY on 23 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Mr Stuart Ivan Dix as a director on 14 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Zoe Laldee as a secretary on 14 October 2017 (1 page) |
20 October 2017 | Cessation of Zoe Jade Laldee as a person with significant control on 14 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Stuart Ivan Dix as a director on 14 October 2017 (2 pages) |
20 October 2017 | Notification of Stuart Ivan Dix as a person with significant control on 14 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Stuart Ivan Dix as a secretary on 14 October 2017 (2 pages) |
20 October 2017 | Notification of Stuart Ivan Dix as a person with significant control on 14 October 2017 (2 pages) |
20 October 2017 | Cessation of Zoe Jade Laldee as a person with significant control on 14 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Zoe Jade Laldee as a director on 14 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Stuart Ivan Dix as a secretary on 14 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Zoe Jade Laldee as a director on 14 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Zoe Laldee as a secretary on 14 October 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2017 | Registered office address changed from 161C South Ealing Road London W5 4QP to Jade House 67 Park Royal Road London NW10 7JJ on 18 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 January 2017 | Registered office address changed from 161C South Ealing Road London W5 4QP to Jade House 67 Park Royal Road London NW10 7JJ on 18 January 2017 (1 page) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Zoe Laldee on 1 June 2015 (2 pages) |
15 December 2015 | Registered office address changed from 82 North Street Isleworth London TW7 6RE to 161C South Ealing Road London W5 4QP on 15 December 2015 (1 page) |
15 December 2015 | Secretary's details changed for Zoe Laldee on 1 June 2015 (1 page) |
15 December 2015 | Registered office address changed from 82 North Street Isleworth London TW7 6RE to 161C South Ealing Road London W5 4QP on 15 December 2015 (1 page) |
15 December 2015 | Director's details changed for Zoe Laldee on 1 June 2015 (2 pages) |
15 December 2015 | Secretary's details changed for Zoe Laldee on 1 June 2015 (1 page) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
22 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Registered office address changed from 1 De Beauvoir Court 311 Trinity Road London SW18 3SL to 82 North Street Isleworth London TW7 6RE on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 1 De Beauvoir Court 311 Trinity Road London SW18 3SL to 82 North Street Isleworth London TW7 6RE on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 1 De Beauvoir Court 311 Trinity Road London SW18 3SL to 82 North Street Isleworth London TW7 6RE on 3 August 2015 (2 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|