London
N2 6RS
Director Name | Mr Steve John Potts |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 October 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bkl House Venice Walk London W2 1RR |
Director Name | Mr Alan Donald Sharp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 October 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bkl House Venice Walk London W2 1RR |
Director Name | Mr Atif Mohammed Ghani |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Leggatt Road London E15 2RQ |
Registered Address | Bkl House Venice Walk London W2 1RR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2021 | Application to strike the company off the register (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
23 January 2015 | Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from C/O Aimimage Ground Floor Offices 22-24 St. Pancras Way London NW1 0NT United Kingdom to C/O Bill Kenwright Ltd Bkl House Venice Walk London W2 1RR on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Aimimage Ground Floor Offices 22-24 St. Pancras Way London NW1 0NT United Kingdom to C/O Bill Kenwright Ltd Bkl House Venice Walk London W2 1RR on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|