London
W1F 9AF
Director Name | Mr Kavan Antony Seggie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Termination of appointment of Kavan Antony Seggie as a director on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr David Morris Abraham Lewis as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr David Morris Abraham Lewis as a director on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Kavan Antony Seggie as a director on 14 September 2017 (1 page) |
5 July 2017 | Notification of Robert Cornelius Murphy as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Robert Cornelius Murphy as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Robert Cornelius Murphy as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Evan Thomas Spiegel as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Evan Thomas Spiegel as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Evan Thomas Spiegel as a person with significant control on 5 July 2017 (2 pages) |
7 October 2016 | Amended accounts for a small company made up to 31 December 2014 (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 October 2016 | Amended accounts for a small company made up to 31 December 2014 (5 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 October 2014 | Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages) |
31 July 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 31 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 23 July 2014 (1 page) |
20 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
20 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|