London
E14 2DD
Director Name | Ms Aldona Vitkiene |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Huntsman Road Ilford Essex IG6 3SX |
Registered Address | Flat 1, Cape Henry Court Jamestown Way London E14 2DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Registered office address changed from Flat 4, Rohan Place 26 Radnor Crescent Ilford IG4 5DT England to Flat 1, Cape Henry Court Jamestown Way London E14 2DD on 15 November 2021 (1 page) |
15 November 2021 | Director's details changed for Ms Zivile Pilypaite on 10 November 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD England to Flat 4, Rohan Place 26 Radnor Crescent Ilford IG4 5DT on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Ms Zivile Pilypaite on 1 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Ms Zivile Pilypaite on 1 June 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
21 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
17 August 2017 | Notification of Zivile Pilypaite as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Zivile Pilypaite as a person with significant control on 6 February 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
17 August 2017 | Cessation of Aldona Vitkiene as a person with significant control on 6 February 2017 (1 page) |
17 August 2017 | Cessation of Aldona Vitkiene as a person with significant control on 17 August 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Registered office address changed from 42 Huntsman Road Ilford Essex IG6 3SX to Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 42 Huntsman Road Ilford Essex IG6 3SX to Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD on 30 March 2017 (1 page) |
8 February 2017 | Appointment of Miss Zivile Pilypaite as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Aldona Vitkiene as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Aldona Vitkiene as a director on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Miss Zivile Pilypaite as a director on 6 February 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|