London
WC1N 3AX
Director Name | Mr Kamruddin Ahmed |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 31 Via Unita' D' Italia Novara 28100 |
Director Name | Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bespoke Spaces. 465c Hornsey Road London N19 4DR |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
13 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
8 August 2022 | Cessation of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 1 June 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
8 August 2022 | Appointment of Mr Giorgio Grilli as a director on 1 June 2022 (2 pages) |
8 August 2022 | Registered office address changed from 13 Blackpool Gardens Hayes London UB4 8DY to 27 Old Gloucester Street London WC1N 3AX on 8 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 1 June 2022 (1 page) |
8 August 2022 | Notification of Giorgio Grilli as a person with significant control on 1 June 2022 (2 pages) |
1 August 2022 | Registered office address changed from 27 Old Gloucester Street London W1Cn 3Ax to 13 Blackpool Gardens Hayes London UB4 8DY on 1 August 2022 (1 page) |
21 July 2022 | Registered office address changed from 27 Old Glouscester Street London W1Cn 3Ax to 27 Old Gloucester Street London W1Cn 3Ax on 21 July 2022 (1 page) |
18 July 2022 | Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom to 27 Old Glouscester Street London W1Cn 3Ax on 18 July 2022 (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 September 2019 | Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page) |
26 September 2019 | Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 26 September 2019 (2 pages) |
2 August 2019 | Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 2 August 2019 (2 pages) |
2 August 2019 | Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 2 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 January 2019 | Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 28 January 2019 (2 pages) |
28 January 2019 | Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 28 January 2019 (1 page) |
13 November 2018 | Notification of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Withdrawal of a person with significant control statement on 13 November 2018 (2 pages) |
12 September 2018 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 12 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake on 11 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kamruddin Ahmed as a director on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Kamruddin Ahmed as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 12 June 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
16 November 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 November 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
16 November 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|