London
SW1X 7LY
Director Name | Ms Anns Govender |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 00 Gopillal Lane Mahebourg 0000 |
Director Name | Mr Maurizio Schiaffini |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG |
Registered Address | Ibc 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Anns Govender 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
2 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 January 2020 | Director's details changed for Mr Maurizio Schiaffini on 16 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
15 January 2020 | Cessation of Maurizio Schiaffini as a person with significant control on 5 January 2020 (1 page) |
20 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
25 February 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 January 2019 | Notification of Leone Maria Schiaffini as a person with significant control on 30 October 2017 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
21 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH England to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Appointment of Mr Leone Maria Schiaffini as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Leone Maria Schiaffini as a director on 30 October 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 May 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 399 Hendon Way London NW4 3LH on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 399 Hendon Way London NW4 3LH on 3 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Anns Govender as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Anns Govender as a director on 2 May 2017 (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Appointment of Mr Maurizio Schiaffini as a director on 2 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Maurizio Schiaffini as a director on 2 June 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 August 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) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|