London
W6 0NR
Director Name | Mr Jaskirat Rajasansir |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(2 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 October 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Kieran Lucid |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Hornsey Gardens London N6 5NX |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
23 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
2 March 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 June 2016 | Registered office address changed from C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX England to C/O Sport Trades Ltd 2 Eastbourne Terrace London W2 6LG on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX England to C/O Sport Trades Ltd 2 Eastbourne Terrace London W2 6LG on 28 June 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Appointment of Mr Jaskirat Rajasansir as a director on 15 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Jaskirat Rajasansir as a director on 15 January 2016 (2 pages) |
15 December 2015 | Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
20 July 2015 | Director's details changed for John Keys on 14 February 2014 (2 pages) |
20 July 2015 | Director's details changed for John Keys on 14 February 2014 (2 pages) |
18 June 2015 | Registered office address changed from C/O John Keys 7C Beauclerc Road London W6 0NR to C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O John Keys 7C Beauclerc Road London W6 0NR to C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX on 18 June 2015 (1 page) |
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 November 2014 | Registered office address changed from C/O Kieran Lucid 147a Offord Road London N1 1LR England to C/O John Keys 7C Beauclerc Road London W6 0NR on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O Kieran Lucid 147a Offord Road London N1 1LR England to C/O John Keys 7C Beauclerc Road London W6 0NR on 21 November 2014 (1 page) |
21 January 2014 | Registered office address changed from Flat 1 25 Hornsey Gardens London N6 5NX England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Flat 1 25 Hornsey Gardens London N6 5NX England on 21 January 2014 (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|