Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 01 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Krishnan Nagendran |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square Mayfair London W1J 5AW |
Director Name | Tayvanie Nagendran |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square Mayfair London W1J 5AW |
Director Name | Mr Guy Anthony Rees |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE |
Director Name | Mr John Steven Godden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Gareth Michael Mullan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Mark Alan Goodman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2015) |
Role | Director And Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE |
Director Name | Mr Oliver Stephen Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2018) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE |
Director Name | Mrs Sandie Teresa Foxall Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Carole Ann Edmond |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Nicola Rosemary Lucy Hopkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | Mrs Nicola Hopkins |
---|---|
Status | Resigned |
Appointed | 13 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | achuk.com |
---|
Registered Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Montreux Nostromo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,986,856 |
Current Liabilities | £41,790,603 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 2 September 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge. Outstanding |
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
10 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
26 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
10 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
14 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
14 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
24 June 2019 | Registered office address changed from Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page) |
6 March 2019 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page) |
5 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
4 December 2018 | Change of details for Montreux Nostromo Limited as a person with significant control on 12 January 2018 (2 pages) |
3 December 2018 | Registration of charge 087908130004, created on 28 November 2018 (71 pages) |
8 August 2018 | Full accounts made up to 16 March 2018 (16 pages) |
3 August 2018 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page) |
6 March 2018 | Resolutions
|
5 March 2018 | Registration of charge 087908130003, created on 2 March 2018 (63 pages) |
1 March 2018 | Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages) |
24 January 2018 | Resolutions
|
19 January 2018 | Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Sandie Teresa Foxall Smith as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page) |
16 January 2018 | Satisfaction of charge 087908130002 in full (4 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 17 March 2017 (15 pages) |
3 August 2017 | Full accounts made up to 17 March 2017 (15 pages) |
9 February 2017 | Memorandum and Articles of Association (6 pages) |
9 February 2017 | Memorandum and Articles of Association (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page) |
26 October 2016 | Satisfaction of charge 087908130001 in full (4 pages) |
26 October 2016 | Satisfaction of charge 087908130001 in full (4 pages) |
18 October 2016 | Full accounts made up to 18 March 2016 (18 pages) |
18 October 2016 | Full accounts made up to 18 March 2016 (18 pages) |
16 September 2016 | Memorandum and Articles of Association (3 pages) |
16 September 2016 | Memorandum and Articles of Association (3 pages) |
2 September 2016 | Registration of charge 087908130002, created on 26 August 2016 (96 pages) |
2 September 2016 | Registration of charge 087908130002, created on 26 August 2016 (96 pages) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 October 2015 | Full accounts made up to 20 March 2015 (15 pages) |
8 October 2015 | Full accounts made up to 20 March 2015 (15 pages) |
13 August 2015 | Accounts for a dormant company made up to 20 March 2014 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 20 March 2014 (6 pages) |
29 May 2015 | Current accounting period shortened from 31 August 2014 to 20 March 2014 (1 page) |
29 May 2015 | Current accounting period shortened from 31 August 2014 to 20 March 2014 (1 page) |
26 February 2015 | Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page) |
26 February 2015 | Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page) |
26 February 2015 | Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page) |
26 February 2015 | Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page) |
26 February 2015 | Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page) |
23 January 2015 | Director's details changed for Mr David Peter Burke on 26 August 2014 (2 pages) |
23 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Gareth Michael Mullan on 26 August 2014 (2 pages) |
23 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Gareth Michael Mullan on 26 August 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr David Peter Burke on 26 August 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr John Steven Godden on 26 August 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr John Steven Godden on 26 August 2014 (2 pages) |
20 January 2015 | Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE United Kingdom to Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT on 20 January 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 31 August 2015 to 20 March 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE United Kingdom to Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT on 20 January 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 31 August 2015 to 20 March 2015 (1 page) |
23 September 2014 | Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page) |
3 September 2014 | Company name changed ktn almayer LIMITED\certificate issued on 03/09/14
|
3 September 2014 | Company name changed ktn almayer LIMITED\certificate issued on 03/09/14 (2 pages) |
3 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Change of name notice (2 pages) |
29 August 2014 | Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 42 Berkeley Square London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 42 Berkeley Square London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page) |
10 June 2014 | Appointment of David Peter Burke as a director (3 pages) |
10 June 2014 | Appointment of David Peter Burke as a director (3 pages) |
24 April 2014 | Appointment of Mr Gary Mullan as a director (2 pages) |
24 April 2014 | Appointment of Mr Guy Anthony Rees as a director (2 pages) |
24 April 2014 | Appointment of Mr Gary Mullan as a director (2 pages) |
24 April 2014 | Appointment of Mr Guy Anthony Rees as a director (2 pages) |
22 April 2014 | Appointment of Mr John Steven Godden as a director (2 pages) |
22 April 2014 | Appointment of Mr John Steven Godden as a director (2 pages) |
15 April 2014 | Registration of charge 087908130001 (45 pages) |
15 April 2014 | Registration of charge 087908130001 (45 pages) |
17 January 2014 | Company name changed ensco 1027 LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed ensco 1027 LIMITED\certificate issued on 17/01/14
|
16 January 2014 | Appointment of Tayvanie Nagendran as a director (2 pages) |
16 January 2014 | Appointment of Mr Krishnan Nagendran as a director (2 pages) |
16 January 2014 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
16 January 2014 | Termination of appointment of Michael Ward as a director (1 page) |
16 January 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
16 January 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
16 January 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
16 January 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
16 January 2014 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
16 January 2014 | Termination of appointment of Michael Ward as a director (1 page) |
16 January 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Mr Krishnan Nagendran as a director (2 pages) |
16 January 2014 | Appointment of Tayvanie Nagendran as a director (2 pages) |
16 January 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 January 2014 (1 page) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|