London
SE18 6HB
Director Name | Dominique Mimifir |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Private Chef |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Flat 707 Greens End London SE18 6HB |
Director Name | Miss Luisa Da Costa |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Meeting House Lane London SE15 2TT |
Director Name | Miss Luisa Da Costa |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2015(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1420a Studio 2 London Road London SW16 4BZ |
Director Name | Mr Vaniss Montelro Lopes |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1420a London Road London SW16 4BZ |
Registered Address | 92 Meeting House Lane London SE15 2TT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
1 at £1 | Dominique Mimfr 100.00% Ordinary |
---|
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
10 January 2024 | Termination of appointment of Luisa Da Costa as a director on 5 July 2023 (1 page) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (5 pages) |
10 January 2024 | Notification of Dominique Mimifir as a person with significant control on 5 July 2023 (2 pages) |
10 January 2024 | Accounts for a dormant company made up to 26 February 2023 (2 pages) |
10 January 2024 | Cessation of Luisa Da Costa as a person with significant control on 5 July 2023 (1 page) |
21 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 26 February 2022 (2 pages) |
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Accounts for a dormant company made up to 26 February 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 26 February 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Notification of Luisa Da Costa as a person with significant control on 1 January 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 26 February 2018 (2 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
23 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from 1420a Studio 2 London Road London SW16 4BZ England to 92 Meeting House Lane London SE15 2TT on 7 March 2018 (1 page) |
28 February 2018 | Appointment of Mr Dominique Mimifir as a director on 18 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Vaniss Montelro as a director on 15 February 2018 (1 page) |
2 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 November 2017 | Annual return made up to 25 February 2015 with a full list of shareholders (19 pages) |
23 November 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 November 2017 | Annual return made up to 25 February 2015 with a full list of shareholders (19 pages) |
23 November 2017 | Administrative restoration application (2 pages) |
23 November 2017 | Administrative restoration application (2 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
24 March 2016 | Amended accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 March 2016 | Amended accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (21 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (21 pages) |
11 March 2016 | Amended accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2016 | Amended accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2016 | Second filing of TM01 previously delivered to Companies House
|
9 March 2016 | Second filing of TM01 previously delivered to Companies House
|
19 February 2016 | Appointment of Miss Luisa Da Costa as a director on 25 February 2014 (2 pages) |
19 February 2016 | Director's details changed for Mr Vaniss Montelro Lopes on 1 April 2015 (2 pages) |
19 February 2016 | Termination of appointment of Luisa Da Costa as a director on 6 January 2015 (1 page) |
19 February 2016 | Director's details changed for Miss Luisa Da Costa on 6 January 2015 (2 pages) |
19 February 2016 | Termination of appointment of Luisa Da Costa as a director on 6 January 2015 (1 page) |
19 February 2016 | Director's details changed for Miss Luisa Da Costa on 6 January 2015 (2 pages) |
19 February 2016 | Director's details changed for Mr Vaniss Montelro Lopes on 1 April 2015 (2 pages) |
19 February 2016 | Appointment of Miss Luisa Da Costa as a director on 25 February 2014 (2 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
Statement of capital on 2016-03-23
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
Statement of capital on 2016-03-23
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 September 2015 | Registered office address changed from , 707 Flat Maritimes House Greens End, London, SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from , 707 Flat Maritimes House Greens End, London, SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Dominique Mimifir as a director on 1 April 2015 (1 page) |
17 September 2015 | Termination of appointment of Dominique Mimifir as a director on 1 April 2015
|
17 September 2015 | Appointment of Mr Vaniss Montelro Lopes as a director on 1 April 2015 (2 pages) |
17 September 2015 | Appointment of Mr Vaniss Montelro Lopes as a director on 1 April 2015 (2 pages) |
17 September 2015 | Registered office address changed from 707 Flat Maritimes House Greens End London SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Dominique Mimifir as a director on 1 April 2015
|
6 May 2015 | Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages) |
6 May 2015 | Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages) |
6 May 2015 | Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 June 2014 | Director's details changed for Dominique Mimifir on 14 March 2014 (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|