London
W8 5LS
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Alon Mahpud |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Business Management |
Country of Residence | Australia |
Correspondence Address | 1 Palace Gate London W8 5LS |
Director Name | Mrs Alexandra Syrene Zetterberg |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palace Gate 1 Palace Gate London W8 5LS |
Registered Address | Unit 338, 56 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | Ceri John 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Termination of appointment of Alon Mahpud as a director on 1 February 2018 (1 page) |
21 June 2018 | Termination of appointment of Alexandra Syrene Zetterberg as a director on 1 February 2018 (1 page) |
21 June 2018 | Change of details for Gaam World Limited as a person with significant control on 1 December 2016 (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2016 (4 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Appointment of Mrs Alexandra Syrene Zetterberg Mahpud as a director on 22 February 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Alexandra Syrene Zetterberg Mahpud as a director on 22 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2016 | Registered office address changed from , 35 Ballards Lane, London, N3 1XW to Unit 338, 56 Gloucester Road London SW7 4UB on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from , 35 Ballards Lane, London, N3 1XW to Unit 338, 56 Gloucester Road London SW7 4UB on 20 February 2016 (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Registered office address changed from , 1 Palace Gate, London, W8 5LS, England to Unit 338, 56 Gloucester Road London SW7 4UB on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from , 1 Palace Gate, London, W8 5LS, England to Unit 338, 56 Gloucester Road London SW7 4UB on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 1 Palace Gate London W8 5LS England to 35 Ballards Lane London N3 1XW on 10 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Company name changed gamm design and architectural LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed gamm design and architectural LIMITED\certificate issued on 01/05/14
|
30 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 April 2014 | Company name changed sladecastle LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed sladecastle LIMITED\certificate issued on 28/04/14
|
25 April 2014 | Appointment of Mr Attilio Namik Giaquinto as a director (2 pages) |
25 April 2014 | Appointment of Mr Alon Mahpud as a director (2 pages) |
25 April 2014 | Termination of appointment of Ceri John as a director (1 page) |
25 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Ceri John as a director (1 page) |
25 April 2014 | Appointment of Mr Attilio Namik Giaquinto as a director (2 pages) |
25 April 2014 | Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Alon Mahpud as a director (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|