London
SE19 2LQ
Director Name | Mr Thomas David Owen Smith |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 March 2023) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 31c Cintra Park London SE19 2LQ |
Director Name | Ms Olga Bonney-Glazik |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 08 May 2020(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2023) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31d Cintra Park London SE19 2LQ |
Director Name | Mr Manoj Sharma |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2020(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33b Anerley Park London SE20 8NF |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Victoria Charlotte Moran |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 31 Cintra Park London SE19 2LQ |
Director Name | Joanne Sarah Mitchell |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Compensation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 31 Cintra Park London SE19 2LQ |
Secretary Name | Mr Colin Aylott |
---|---|
Status | Resigned |
Appointed | 20 March 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | Hindwoods, 98 Grove Vale London SE22 8DS |
Director Name | Arm Scretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 31 Cintra Park London SE19 2LQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2023 | Application to strike the company off the register (2 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 April 2021 | Registered office address changed from Hindwoods 9 Dreadnought Walk London SE10 9FP England to 31 Cintra Park London SE19 2LQ on 11 April 2021 (1 page) |
11 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Manoj Sharma as a director on 22 May 2020 (2 pages) |
21 May 2020 | Appointment of Ms Olga Bonney-Glazik as a director on 8 May 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Joanne Sarah Mitchell as a director on 10 March 2020 (1 page) |
17 April 2020 | Cessation of Joanne Sarah Mitchell as a person with significant control on 10 March 2020 (1 page) |
17 April 2020 | Appointment of Mr Thomas David Owen Smith as a director on 5 February 2020 (2 pages) |
30 January 2020 | Withdrawal of a person with significant control statement on 30 January 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2019 | Registered office address changed from Hindwoods, 98 Grove Vale London SE22 8DS to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page) |
15 May 2018 | Notification of Joanne Sarah Mitchell as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Paul Watford as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Colin Aylott as a secretary on 15 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 7 April 2016 no member list (3 pages) |
6 May 2016 | Annual return made up to 7 April 2016 no member list (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Termination of appointment of Victoria Charlotte Moran as a director on 6 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Victoria Charlotte Moran as a director on 6 November 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
25 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 April 2015 | Registered office address changed from Somers Mounts Hill Benenden Kent to Hindwoods, 98 Grove Vale London SE22 8DS on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Colin Aylott as a secretary on 20 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
28 April 2015 | Registered office address changed from Somers Mounts Hill Benenden Kent to Hindwoods, 98 Grove Vale London SE22 8DS on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Arm Secretaries Limited as a secretary on 20 March 2015 (1 page) |
28 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
28 April 2015 | Termination of appointment of Arm Secretaries Limited as a secretary on 20 March 2015 (1 page) |
28 April 2015 | Appointment of Mr Colin Aylott as a secretary on 20 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
14 April 2014 | Termination of appointment of Arm Scretaries Limited as a director (1 page) |
14 April 2014 | Termination of appointment of Arm Scretaries Limited as a director (1 page) |
11 April 2014 | Termination of appointment of Alan Milne as a director (1 page) |
11 April 2014 | Appointment of Victoria Charlotte Moran as a director (2 pages) |
11 April 2014 | Appointment of Paul Watford as a director (2 pages) |
11 April 2014 | Appointment of Victoria Charlotte Moran as a director (2 pages) |
11 April 2014 | Appointment of Joanne Sarah Mitchell as a director (2 pages) |
11 April 2014 | Appointment of Joanne Sarah Mitchell as a director (2 pages) |
11 April 2014 | Appointment of Paul Watford as a director (2 pages) |
11 April 2014 | Termination of appointment of Alan Milne as a director (1 page) |
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|