London
W1K 5QF
Director Name | Mrs Nalintha Duku |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 67 Wingate Square London SW4 0AF |
Director Name | Miss Amarysse Ebony Sharice Frank |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Medius House 2nd Floor 2 Sheraton Street London W1F 8BH |
Registered Address | International House 6 South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2021 (overdue) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 July 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
22 June 2020 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to Mappin House 4 Winsley Street London W1W 8HF on 16 January 2020 (1 page) |
15 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 4 April 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
2 November 2017 | Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2 November 2017 (1 page) |
30 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Zelica Mensah-Bonsu as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Zelica Mensah-Bonsu as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Zelica Mensah-Bonsu as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Director's details changed for Miss Zelica Abenaa Mensah-Bonsu on 31 December 2015 (2 pages) |
12 July 2016 | Director's details changed for Miss Zelica Abenaa Mensah-Bonsu on 31 December 2015 (2 pages) |
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 April 2016 | Termination of appointment of Amarysse Ebony Sharice Frank as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Amarysse Ebony Sharice Frank as a director on 11 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Registered office address changed from 2nd Floor 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 2nd Floor 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 16 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 2 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 2 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 15 February 2016 (1 page) |
9 December 2015 | Registered office address changed from Wework 2 Sheraton Street London W1F 8BH England to 2 2nd Floor 2 Sheraton Street London W1F 8BH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Wework 2 Sheraton Street London W1F 8BH England to 2 2nd Floor 2 Sheraton Street London W1F 8BH on 9 December 2015 (1 page) |
30 October 2015 | Registered office address changed from 8th Floor 22 Upper Ground London SE1 9PD to Wework 2 Sheraton Street London W1F 8BH on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 8th Floor 22 Upper Ground London SE1 9PD to Wework 2 Sheraton Street London W1F 8BH on 30 October 2015 (1 page) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 February 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD England to 8Th Floor 22 Upper Ground London SE1 9PD on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD England to 8Th Floor 22 Upper Ground London SE1 9PD on 10 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page) |
5 November 2014 | Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|