London
W1J 6BD
Director Name | Mr Donald Thomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakmead Road Croydon Surrey CR0 3AS |
Director Name | Mrs Yvette Thomas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Oakmead Road Croydon Surrey CR0 3AS |
Director Name | Rev Nims Onimim Loloba Obunge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2018) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Andre Dysdale |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Oakmead Road Croydon Surrey CR0 3AS |
Director Name | Mr Donald Thomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 15 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Oakmead Road Croydon Surrey CR0 3AS |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Donald Thomas 50.00% Ordinary |
---|---|
49 at £1 | Yvette Thomas 49.00% Ordinary |
1 at £1 | Andre Joevaine Drydale 1.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Termination of appointment of Nims Onimim Loloba Obunge as a director on 14 November 2018 (1 page) |
10 October 2018 | Registered office address changed from 46-48 East Smithfield London E1W 1AW England to Berkeley Square House Berkeley Square London W1J 6BD on 10 October 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (3 pages) |
4 October 2018 | Register inspection address has been changed to Berkeley Square House Berkeley Square London W1J 6BD (1 page) |
3 October 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
1 October 2018 | Notification of Oluwadamilola Balogun as a person with significant control on 10 October 2016 (2 pages) |
1 October 2018 | Registered office address changed from 8 Oakmead Road Croydon Surrey CR0 3AS to 46-48 East Smithfield London E1W 1AW on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Oluwadamilol Balogun as a director on 10 October 2014 (2 pages) |
1 October 2018 | Appointment of Rev Nims Obunge as a director on 10 June 2014 (2 pages) |
1 October 2018 | Termination of appointment of Andre Dysdale as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Donald Thomas as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Yvette Thomas as a director on 1 October 2018 (1 page) |
1 October 2018 | Cessation of Yvette Thomas as a person with significant control on 1 October 2018 (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Notification of Yvette Thomas as a person with significant control on 9 June 2016 (2 pages) |
10 August 2017 | Notification of Yvette Thomas as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Yvette Thomas as a person with significant control on 9 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 July 2015 | Appointment of Mr Donald Thomas as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Andre Dysdale as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Andre Dysdale as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Donald Thomas as a director on 15 July 2015 (2 pages) |
23 June 2014 | Termination of appointment of Donald Thomas as a director (1 page) |
23 June 2014 | Termination of appointment of Donald Thomas as a director (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|