Wembley
London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 5th Floor, 86 Jermyn Street London SW1Y 6AW |
Director Name | Mathew Peter Hart |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Website | www.tanida-kk.com |
---|
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
2 February 2024 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
20 September 2023 | Appointment of Mrs Louise Ditchfield as a director on 20 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Thomas Lane as a director on 20 September 2023 (1 page) |
14 March 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to 29th Floor 40 Bank Street London E14 5NR on 14 March 2023 (2 pages) |
14 March 2023 | Appointment of a voluntary liquidator (3 pages) |
14 March 2023 | Resolutions
|
14 March 2023 | Declaration of solvency (5 pages) |
18 January 2023 | Statement of capital following an allotment of shares on 2 August 2022
|
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
23 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
19 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
21 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
2 August 2018 | Cessation of Ihar Varanionak as a person with significant control on 22 September 2017 (1 page) |
2 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 February 2018 | Change of details for Miss Natallia Dzmitryieva as a person with significant control on 4 January 2018 (2 pages) |
21 December 2017 | Notification of Natallia Dzmitryieva as a person with significant control on 22 September 2017 (2 pages) |
21 December 2017 | Notification of Natallia Dzmitryieva as a person with significant control on 22 September 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Ihar Varanionak as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ihar Varanionak as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ihar Varanionak as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
23 June 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
23 June 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 May 2014 | Appointment of Mr Thomas Lane as a director (2 pages) |
19 May 2014 | Appointment of Mr Thomas Lane as a director (2 pages) |
19 May 2014 | Appointment of Premium Secretaries Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Premium Secretaries Limited as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Mathew Hart as a director (1 page) |
15 May 2014 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page) |
15 May 2014 | Termination of appointment of Mathew Hart as a director (1 page) |
27 February 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
27 February 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|