London
SE23 3BA
Director Name | Samantha Brand |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Neptune Business Estate Neptune Close Rochester ME2 4LT |
Director Name | Mr Gatis Kalnins |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 06 October 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fold Space House 20 Clyde Terrace London SE23 3BA |
Registered Address | Fold Space House 20 Clyde Terrace London SE23 3BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Appointment of Mr Mateusz Nowak as a director on 20 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Mateusz Nowak as a director on 20 October 2014 (2 pages) |
22 November 2014 | Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page) |
22 November 2014 | Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page) |
22 November 2014 | Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Fold Space House 20 Clyde Terrace London SE23 3BA on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Fold Space House 20 Clyde Terrace London SE23 3BA on 11 November 2014 (1 page) |
16 October 2014 | Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Unit 4 Medway Business Estate Neptune Close Rochester ME2 4LT England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Unit 4 Medway Business Estate Neptune Close Rochester ME2 4LT England on 12 March 2014 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|