London
EC3R 7BB
Director Name | Mr Charles Nicholas Menegatos |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mr Shahad Umar-Latif Zaman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Registered Address | 2 Minster Court London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (1 page) |
6 September 2019 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page) |
24 July 2019 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages) |
23 July 2019 | Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages) |
25 February 2019 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages) |
25 February 2019 | Change of details for Mr Gregory Paul White as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Gregory Paul White as a person with significant control on 1 December 2016 (2 pages) |
25 February 2019 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages) |
25 February 2019 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Gregory Paul White as a person with significant control on 1 December 2016 (2 pages) |
25 February 2019 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 December 2016 (2 pages) |
25 February 2019 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 December 2016 (2 pages) |
22 February 2019 | Registered office address changed from 1 Alie Street Room 206-207 London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page) |
22 February 2019 | Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016 (2 pages) |
22 February 2019 | Director's details changed for Mr Gregory Paul White on 1 December 2016 (2 pages) |
22 February 2019 | Director's details changed for Mr Shahed Umar-Latif Zaman on 1 December 2016 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Shahed Umar-Latif Zaman on 1 July 2018 (2 pages) |
18 October 2018 | Registered office address changed from 1 Alie Street Suite 306 London E1 8DE to 1 Alie Street Room 206-207 London E1 8DE on 18 October 2018 (1 page) |
18 October 2018 | Change of details for Mr Gregory Paul White as a person with significant control on 1 July 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Gregory Paul White on 1 July 2018 (2 pages) |
18 October 2018 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 July 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Charles Nicholas Menegatos on 1 July 2018 (2 pages) |
18 October 2018 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 July 2018 (2 pages) |
15 August 2018 | Full accounts made up to 28 February 2018 (24 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
22 September 2017 | Full accounts made up to 28 February 2017 (21 pages) |
22 September 2017 | Full accounts made up to 28 February 2017 (21 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
11 October 2016 | Full accounts made up to 29 February 2016 (10 pages) |
11 October 2016 | Full accounts made up to 29 February 2016 (10 pages) |
20 September 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 July 2016 | Current accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
11 July 2016 | Current accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|