London
SW3 4UP
Director Name | Mr Iain Elliott Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Stonehaven 37 Wickham Road London BR3 6LZ |
Director Name | Mr Ross Moran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 November 2018 | Notification of Rakesh Gandhi as a person with significant control on 1 November 2017 (2 pages) |
22 November 2018 | Cessation of Ritam Gandhi as a person with significant control on 1 November 2017 (1 page) |
22 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 July 2017 | Appointment of Mr Rakesh Gandhi as a director on 24 November 2016 (2 pages) |
31 July 2017 | Appointment of Mr Iain Elliott Stewart as a director on 24 November 2016 (2 pages) |
31 July 2017 | Appointment of Mr Iain Elliott Stewart as a director on 24 November 2016 (2 pages) |
31 July 2017 | Appointment of Mr Rakesh Gandhi as a director on 24 November 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 December 2016 | Termination of appointment of Ross Moran as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Ross Moran as a director on 24 November 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|