London
E17 6HD
Director Name | Mr Ravil Ravil |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 277 Forest Road London E17 6HD |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2020 | Termination of appointment of Ravil Ravil as a director on 12 August 2020 (1 page) |
21 October 2020 | Appointment of Mr Rimvydas Milasauskas as a director on 12 August 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
21 October 2020 | Registered office address changed from 40 Rancliffe Road London E6 3HW England to 277 Forest Road London E17 6HD on 21 October 2020 (1 page) |
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (1 page) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 April 2018 | Amended total exemption full accounts made up to 31 May 2017 (8 pages) |
6 April 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Rancliffe Road London E6 3HW on 6 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
9 August 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 August 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Ravil Ravil on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Ravil Ravil on 27 June 2017 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|