London
E8 2FD
Director Name | Mr Wolf Eli Cesman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Alan Michael Cesman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Gidon Jonathan Said |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wickliffe Avenue London N3 3EJ |
Registered Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Change of details for Raphael Caradoc Martin as a person with significant control on 7 March 2018 (2 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 32 Wickliffe Avenue London N3 3EJ England to Unit 7 Kinetica 13 Ramsgate Street London E8 2FD on 29 October 2019 (1 page) |
26 September 2019 | Appointment of Mr Raphael Caradoc Martin as a director on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Alan Michael Cesman as a director on 23 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Gidon Jonathan Said as a director on 23 September 2019 (1 page) |
18 January 2019 | Registered office address changed from Unit 7 Kinetica 13 Ramsgate St London E8 2FD United Kingdom to 32 Wickliffe Avenue London N3 3EJ on 18 January 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 November 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 7 Kinetica 13 Ramsgate St London E8 2FD on 15 November 2018 (1 page) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 July 2018 | Previous accounting period shortened from 31 December 2018 to 28 February 2018 (1 page) |
28 March 2018 | Resolutions
|
28 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
8 March 2018 | Notification of Raphael Caradoc Martin as a person with significant control on 7 March 2018 (2 pages) |
8 March 2018 | Cessation of Alan Michael Cesman as a person with significant control on 7 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Wolf Eli Cesman as a director on 5 March 2018 (1 page) |
26 February 2018 | Resolutions
|
23 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Gidon Jonathan Said on 1 October 2016 (2 pages) |
7 November 2016 | Director's details changed for Gidon Jonathan Said on 1 October 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 February 2015 | Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages) |
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|