London
NW9 0HU
Director Name | Mr Kai Manyeh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Havilland Court Stonegrove Edgware HA8 8AJ |
Director Name | Mr David Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symal House, Suite B 423 Edgware Road London NW9 0HU |
Director Name | Miss Suilena Mise Correia Da Silva |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bunns Lane London NW7 2AS |
Secretary Name | James Grantham |
---|---|
Status | Resigned |
Appointed | 01 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 11 Bunns Lane London NW7 2AS |
Director Name | Miss Ana Maria Matos De Carvalho |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 423 Symal House, Edgware Road London NW9 0HU |
Registered Address | Symal House Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | Kai Manyeh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Termination of appointment of Ana Maria Matos De Carvalho as a director on 1 January 2018 (1 page) |
20 April 2018 | Appointment of Miss Suilena Mize Correia Da Silva as a director on 1 January 2018 (2 pages) |
20 April 2018 | Notification of Suilena Mize Correia Da Silva as a person with significant control on 1 January 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 April 2018 | Cessation of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2018 (1 page) |
7 March 2018 | Change of details for Miss Ana Maria Matos De Carvalho as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Change of details for Miss Ana Maria Matos De Carvalho as a person with significant control on 1 January 2018 (2 pages) |
5 March 2018 | Director's details changed for Miss Ana Maria Matos De Carvalho on 1 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Miss Ana Maria Matos De Carvalho on 1 February 2018 (2 pages) |
17 October 2017 | Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 17 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 11 Grosvenor Court Hale Lane London NW7 3RY England to 1 High Street Edgware HA8 7TA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 11 Grosvenor Court Hale Lane London NW7 3RY England to 1 High Street Edgware HA8 7TA on 10 October 2017 (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2017 (2 pages) |
7 September 2017 | Notification of Ana Maria Matos De Carvalho as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 11 Bunns Lane London NW7 2AS England to 11 Grosvenor Court Hale Lane London NW7 3RY on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 11 Bunns Lane London NW7 2AS England to 11 Grosvenor Court Hale Lane London NW7 3RY on 7 September 2017 (1 page) |
7 September 2017 | Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2017 (2 pages) |
6 September 2017 | Termination of appointment of James Grantham as a secretary on 1 March 2017 (1 page) |
6 September 2017 | Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 March 2017 (2 pages) |
6 September 2017 | Registered office address changed from 18-24 High Street Edgware HA8 7RP England to 11 Bunns Lane London NW7 2AS on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of James Grantham as a secretary on 1 March 2017 (1 page) |
6 September 2017 | Termination of appointment of Suilena Mise Correia Da Silva as a director on 1 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 18-24 High Street Edgware HA8 7RP England to 11 Bunns Lane London NW7 2AS on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 March 2017 (2 pages) |
6 September 2017 | Termination of appointment of Suilena Mise Correia Da Silva as a director on 1 September 2017 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Registered office address changed from Symal House Edgware Road London NW9 0HU England to 18-24 High Street Edgware HA8 7RP on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Symal House Edgware Road London NW9 0HU England to 18-24 High Street Edgware HA8 7RP on 10 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Symal House Unit 2 423 Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Symal House Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Symal House Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Symal House Unit 2 423 Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page) |
26 October 2016 | Registered office address changed from Symal House, Suite B 423 Edgware Road London NW9 0HU England to Symal House Unit 2 423 Edgware Road London NW9 0HU on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Symal House, Suite B 423 Edgware Road London NW9 0HU England to Symal House Unit 2 423 Edgware Road London NW9 0HU on 26 October 2016 (1 page) |
11 October 2016 | Appointment of James Grantham as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of James Grantham as a secretary on 1 October 2016 (2 pages) |
20 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2016 | Appointment of Miss Suilena Mise Correia Da Silva as a director on 1 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of David Jones as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Miss Suilena Mise Correia Da Silva as a director on 1 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of David Jones as a director on 1 September 2016 (1 page) |
9 February 2016 | Company name changed kjm trading LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed kjm trading LIMITED\certificate issued on 09/02/16
|
8 February 2016 | Termination of appointment of Kai Manyeh as a director on 1 August 2015 (1 page) |
8 February 2016 | Termination of appointment of Kai Manyeh as a director on 1 August 2015 (1 page) |
8 February 2016 | Appointment of Mr David Jones as a director on 2 July 2015 (2 pages) |
8 February 2016 | Registered office address changed from 21-33 Hardman Street Failsworth Manchester M35 0BB to Symal House, Suite B 423 Edgware Road London NW9 0HU on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr David Jones as a director on 2 July 2015 (2 pages) |
8 February 2016 | Registered office address changed from 21-33 Hardman Street Failsworth Manchester M35 0BB to Symal House, Suite B 423 Edgware Road London NW9 0HU on 8 February 2016 (1 page) |
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 July 2015 | Company name changed hope direct LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed hope direct LIMITED\certificate issued on 09/07/15
|
26 June 2015 | Change of name notice (2 pages) |
26 June 2015 | Change of name notice (2 pages) |
17 June 2015 | Registered office address changed from 40 Havilland Court Stonegrove Edgware HA8 8AJ United Kingdom to 21-33 Hardman Street Failsworth Manchester M35 0BB on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 40 Havilland Court Stonegrove Edgware HA8 8AJ United Kingdom to 21-33 Hardman Street Failsworth Manchester M35 0BB on 17 June 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|