London
W1J 7BU
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 | 35 Cambridge Road Bromley BR1 4EB |
Director Name | Mr Tivian Mendes Dos Santos |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cambridge Road Bromley BR1 4EB |
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 | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2020 | Application to strike the company off the register (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 August 2019 | Notification of Iain Stewart as a person with significant control on 1 November 2017 (2 pages) |
21 August 2019 | Cessation of Ritam Gandhi as a person with significant control on 1 November 2017 (1 page) |
10 August 2019 | Notification of Rakesh Gandhi as a person with significant control on 1 November 2017 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2016 (3 pages) |
3 November 2017 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 3 November 2017 (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
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) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
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
|
24 June 2015 | Termination of appointment of Tivian Mendes Dos Santos as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Tivian Mendes Dos Santos as a director on 24 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages) |
1 June 2015 | Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages) |
1 June 2015 | Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages) |
29 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Ross Moran as a director on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Mr Tivian Mendes Dos Santos as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Ross Moran as a director on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Mr Tivian Mendes Dos Santos as a director on 29 May 2015 (2 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|