London
EC1V 9EE
Director Name | Mr Brian Michael Menell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Emma Jeanne Menell 50.00% Ordinary |
---|---|
50 at £1 | Kemet Global LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,804 |
Current Liabilities | £2,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
16 January 2021 | Previous accounting period extended from 26 January 2020 to 31 January 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
22 January 2020 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
22 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
6 February 2019 | Change of details for Mrs Emma Jeanne Menell as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mrs Emma Jeanne Menell on 1 February 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2018 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Termination of appointment of Brian Michael Menell as a director on 6 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Brian Michael Menell as a director on 6 December 2016 (1 page) |
6 November 2016 | Unaudited abridged accounts made up to 31 January 2016 (12 pages) |
6 November 2016 | Unaudited abridged accounts made up to 31 January 2016 (12 pages) |
18 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
20 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 October 2015 (1 page) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed amma gallery LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed amma gallery LIMITED\certificate issued on 11/09/14 (4 pages) |
11 September 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed gallery amma LIMITED\certificate issued on 17/07/14 (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed gallery amma LIMITED\certificate issued on 17/07/14
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|