3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
Director Name | Mr Surendra Bala Papiah |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
Director Name | Mr Hamza Kambi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Suite 155 372 Old Street London EC1V 9LT |
Registered Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
19 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
3 December 2019 | Appointment of Mr Surendra Papiah as a director on 1 December 2019 (2 pages) |
30 September 2019 | Termination of appointment of Hamza Kambi as a director on 30 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 April 2019 | Notification of David Lai as a person with significant control on 1 January 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
21 January 2017 | Registered office address changed from 1 Maverton Road London E3 2JE England to Suite 155 372 Old Street London EC1V 9LT on 21 January 2017 (1 page) |
21 January 2017 | Registered office address changed from 1 Maverton Road London E3 2JE England to Suite 155 372 Old Street London EC1V 9LT on 21 January 2017 (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
27 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Registered office address changed from 19 Flat 4 Middleton Road London E8 4BL to 1 Maverton Road London E3 2JE on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 19 Flat 4 Middleton Road London E8 4BL to 1 Maverton Road London E3 2JE on 9 June 2016 (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 June 2015 | Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE United Kingdom to 19 Flat 4 Middleton Road London E8 4BL on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE United Kingdom to 19 Flat 4 Middleton Road London E8 4BL on 25 June 2015 (1 page) |
23 October 2014 | Director's details changed for Mr Daviid Lai on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Hamza Hamza Kambi on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Daviid Lai on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Hamza Hamza Kambi on 23 October 2014 (2 pages) |
28 August 2014 | Appointment of Mr Daviid Lai as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Daviid Lai as a director on 20 August 2014 (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|