London
E1 1DU
Director Name | Ms Amina Rasool |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Benhill Avenue Sutton Surrey SM1 4DA |
Director Name | Azhar Hussain |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Mir Hafizur Rahman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Director Name | Mr Javier Rubio |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Carl Anders Persson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2018) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | BillerudkorsnÄS Venture Ab Storjohanns VÄG 4 Se-66428 Grums Sweden |
Secretary Name | Tatiana Ustinova |
---|---|
Status | Resigned |
Appointed | 21 June 2017(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | Tobacco Dock The Dock Tobacco Quay Wapping Lane London E1W 2SF |
Director Name | Varanvi Sl (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2018) |
Correspondence Address | 13-15 1piso Pau Cassals, 08021 Cif: B63493639 Barcelona Spain |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 26 January 2021 (overdue) |
26 November 2018 | Delivered on: 27 November 2018 Persons entitled: Avnet Bidco Limited Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Avnet Bidco Limited Classification: A registered charge Outstanding |
18 January 2021 | Administrator's progress report (27 pages) |
---|---|
12 November 2020 | Notice of extension of period of Administration (3 pages) |
20 July 2020 | Administrator's progress report (26 pages) |
5 March 2020 | Notice of deemed approval of proposals (3 pages) |
26 February 2020 | Termination of appointment of Azhar Hussain as a director on 18 December 2019 (1 page) |
14 February 2020 | Statement of administrator's proposal (67 pages) |
9 January 2020 | Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 9 January 2020 (2 pages) |
8 January 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with updates (6 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 January 2019 | Resolutions
|
15 December 2018 | Confirmation statement made on 15 December 2018 with updates (6 pages) |
15 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
10 December 2018 | Resolutions
|
7 December 2018 | Confirmation statement made on 23 November 2018 with updates (6 pages) |
27 November 2018 | Registration of charge 090976640002, created on 26 November 2018 (39 pages) |
10 September 2018 | Termination of appointment of Carl Anders Persson as a director on 3 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Javier Rubio as a director on 4 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Varanvi Sl as a director on 4 September 2018 (1 page) |
14 August 2018 | Second filing of a statement of capital following an allotment of shares on 17 May 2018
|
5 July 2018 | Registered office address changed from Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 5 July 2018 (1 page) |
13 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
18 May 2018 | Termination of appointment of Tatiana Ustinova as a secretary on 16 May 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 January 2018 | Registration of charge 090976640001, created on 22 December 2017 (38 pages) |
5 January 2018 | Registration of charge 090976640001, created on 22 December 2017 (38 pages) |
8 December 2017 | Confirmation statement made on 23 November 2017 with updates (6 pages) |
8 December 2017 | Confirmation statement made on 23 November 2017 with updates (6 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Appointment of Tatiana Ustinova as a secretary on 21 June 2017 (2 pages) |
5 October 2017 | Appointment of Tatiana Ustinova as a secretary on 21 June 2017 (2 pages) |
5 October 2017 | Resolutions
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
20 June 2017 | Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN to Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN to Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF on 20 June 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
30 November 2016 | Appointment of Mr Carl Anders Persson as a director on 22 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Carl Anders Persson as a director on 22 November 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Termination of appointment of Mir Hafizur Rahman as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Mir Hafizur Rahman as a director on 2 June 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 November 2015 | Registered office address changed from PO Box 35 264 Lavender Hill London SW11 1LJ England to C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from PO Box 35 264 Lavender Hill London SW11 1LJ England to C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN on 25 November 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
24 September 2015 | Second filing of SH01 previously delivered to Companies House
|
24 September 2015 | Second filing of SH01 previously delivered to Companies House
|
21 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
14 September 2015 | Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 June 2015 | Registered office address changed from , 40 Benhill Avenue, Sutton, Surrey, SM1 4DA to PO Box 35 264 Lavender Hill London SW11 1LJ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from , 40 Benhill Avenue, Sutton, Surrey, SM1 4DA to PO Box 35 264 Lavender Hill London SW11 1LJ on 29 June 2015 (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 March 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
7 March 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
1 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
24 November 2014 | Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page) |
14 September 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
14 September 2014 | Appointment of Mr Mir Hafizur Rahman as a director on 1 September 2014 (2 pages) |
14 September 2014 | Appointment of Mr Mir Hafizur Rahman as a director on 1 September 2014 (2 pages) |
14 September 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|