Kingston Upon Thames
KT1 1QJ
Director Name | Mrs Paula Samantha Dixon |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Umair Sami |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Waseem-Ur Rehman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
Director Name | Mr Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
Registered Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Notification of Samsons Group Uk Ventures Ltd as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Waseem-Ur Rehman as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Umair Sami as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Cessation of Umair Sami as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Cessation of Waseem-Ur Rehman as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Notification of Samsons Group Uk Ventures Ltd as a person with significant control on 22 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page) |
23 August 2017 | Registered office address changed from Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page) |
23 August 2017 | Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page) |
23 August 2017 | Registered office address changed from Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page) |
29 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
2 February 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Termination of appointment of Umair Sami as a director on 30 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Umair Sami as a director on 30 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page) |
22 March 2016 | Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages) |
5 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 September 2015 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|