London
N13 4XE
Director Name | Mr Mohammad Ali Noraiee |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | Mr Carl Edward Davis |
---|---|
Status | Closed |
Appointed | 18 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Bruce John Burnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Michel Joseph Philippe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Carl Edward Davis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Mas Claret Route Damelie Reynes 66400 |
Director Name | Mr Mohammad Ali Noraiee |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Companny Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Newcombe Park London NW7 3QN |
Secretary Name | Mr Giuseppe Vittorio Bruno |
---|---|
Status | Resigned |
Appointed | 05 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 64 Baker Street London W1U 7GB |
Director Name | Mr Giuseppe Vittorio Bruno |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 days (resigned 04 April 2016) |
Role | Director/Company Secretary |
Country of Residence | Wales |
Correspondence Address | 108 Martin Street Martin Street Morriston Swansea SA6 7BL Wales |
Director Name | Mr Mohammad Ali Noraiee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 days (resigned 22 April 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 108 Martin Street Morriston Swansea SA6 7BL Wales |
Director Name | Mr Giuseppe Vittorio Bruno |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 May 2016) |
Role | Director And Company Secretary |
Country of Residence | Wales |
Correspondence Address | 64 Baker Street London W1U 7GB |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
17 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 June 2020 | Appointment of Michel Joseph Philippe as a director on 31 May 2017 (2 pages) |
3 June 2020 | Appointment of Bruce John Burnett as a director on 31 May 2017 (2 pages) |
26 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
11 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 August 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
14 August 2018 | Director's details changed for Mr Carl Edward Davis on 29 July 2018 (2 pages) |
14 August 2018 | Director's details changed for Mr Mohammad Ali Noraiee on 29 July 2018 (2 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 4 May 2016
|
29 July 2018 | Registered office address changed from 64 Baker Street London W1U 7GB to 255 Green Lanes London N13 4XE on 29 July 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 August 2017 | Notification of Mohammad Ali Noraiee as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Mohammad Ali Noraiee as a person with significant control on 17 May 2016 (2 pages) |
25 August 2017 | Notification of Carl Edward Davis as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Carl Edward Davis as a person with significant control on 5 May 2016 (2 pages) |
25 August 2017 | Notification of Mohammad Ali Noraiee as a person with significant control on 17 May 2016 (2 pages) |
25 August 2017 | Notification of Carl Edward Davis as a person with significant control on 5 May 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 May 2016 | Appointment of Mr Carl Edward Davis as a secretary on 18 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Carl Edward Davis as a secretary on 18 May 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Termination of appointment of a director (1 page) |
18 May 2016 | Termination of appointment of a director (1 page) |
17 May 2016 | Registered office address changed from 43 Newcombe Park London NW7 3QN England to 64 Baker Street London W1U 7GB on 17 May 2016 (3 pages) |
17 May 2016 | Registered office address changed from 108 Martin Street Morriston Swansea SA6 7BL Wales to 43 Newcombe Park London NW7 3QN on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a secretary on 3 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 3 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Mohammad Ali Noraiee as a director on 17 May 2016 (3 pages) |
17 May 2016 | Appointment of Carl Edward Days Davis as a director on 17 May 2016 (3 pages) |
17 May 2016 | Director's details changed for Carl Edward Days Davis on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Carl Edward Days Davis as a director on 17 May 2016 (3 pages) |
17 May 2016 | Director's details changed for Carl Edward Days Davis on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 43 Newcombe Park London NW7 3QN England to 64 Baker Street London W1U 7GB on 17 May 2016 (3 pages) |
17 May 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 3 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a secretary on 3 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 108 Martin Street Morriston Swansea SA6 7BL Wales to 43 Newcombe Park London NW7 3QN on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Mohammad Ali Noraiee as a director on 17 May 2016 (3 pages) |
25 April 2016 | Termination of appointment of Mohammad Ali Noraiee as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Mohammad Ali Noraiee as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Giuseppe Vittorio Bruno as a director on 22 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL Wales to 108 Martin Street Morriston Swansea SA6 7BL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL Wales to 108 Martin Street Morriston Swansea SA6 7BL on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Giuseppe Vittorio Bruno as a director on 22 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Mohammad Ali Noraiee as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Mohammad Ali Noraiee as a director on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 108 Martin Street Martin Street Morriston Swansea SA6 7BL Wales to C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 108 Martin Street Martin Street Morriston Swansea SA6 7BL Wales to C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Victor Bruno on 3 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Victor Bruno on 3 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Giuseppe Vittorio Bruno as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Carl Edward Davis as a director on 1 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL to 108 Martin Street Martin Street Morriston Swansea SA6 7BL on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Mohammad Ali Noraiee as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Mohammad Ali Noraiee as a director on 1 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Victor Bruno as a director on 1 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL to 108 Martin Street Martin Street Morriston Swansea SA6 7BL on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Victor Bruno as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Carl Edward Davis as a director on 1 April 2016 (1 page) |
9 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages) |
5 August 2015 | Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page) |
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
10 June 2014 | Incorporation
|
10 June 2014 | Incorporation
|