London
NW10 4LT
Director Name | Mr Joseph Brian Brewster |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Westfield Street London SE18 5PH |
Director Name | Mr David Ponce Salazar |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bank Buildings High Street Harlesden London NW10 4SL |
Registered Address | 3 Bank Buildings High Street London NW10 4LT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joseph Brewster 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Registered office address changed from 3 Bank Buildings High Street Harlesden London NW10 4SL England to 3 Bank Buildings High Street London NW10 4LT on 7 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (3 pages) |
24 August 2021 | Resolutions
|
12 August 2021 | Termination of appointment of David Ponce Salazar as a director on 13 July 2021 (1 page) |
12 August 2021 | Cessation of David Ponce Salazar as a person with significant control on 13 July 2021 (1 page) |
12 August 2021 | Notification of Estemberg Bastos Da Silva Oliveira as a person with significant control on 25 May 2021 (2 pages) |
10 August 2021 | Appointment of Mr Estemberg Bastos Da Silva Oliveira as a director on 25 May 2021 (2 pages) |
19 July 2021 | Registered office address changed from 9-11 Westfield Street London SE18 5PH to 3 Bank Buildings High Street Harlesden London NW10 4SL on 19 July 2021 (1 page) |
19 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
13 July 2021 | Notification of David Ponce Salazar as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr David Ponce Salazar as a director on 13 July 2021 (2 pages) |
13 July 2021 | Cessation of Joseph Brian Brewster as a person with significant control on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Joseph Brian Brewster as a director on 13 July 2021 (1 page) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 October 2020 | Director's details changed for Mr Joseph Brian Brewster on 13 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|