London
NW8 9SP
Secretary Name | Mr Sundeep Singh Sandhu |
---|---|
Status | Current |
Appointed | 22 October 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Wellington Road London NW8 9SP |
Director Name | Mr Ricky Sernjeet Singh Sandhu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 2 Wellington Road London NW8 9SP |
Secretary Name | Mr Ricky Sandhu |
---|---|
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellington Road London NW8 9SP |
Director Name | Mr Ian Leslie Brindley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2017) |
Role | Commercial Agent |
Country of Residence | England |
Correspondence Address | 2 Wellington Road London NW8 9SP |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
15 January 2018 | Termination of appointment of Ian Leslie Brindley as a director on 30 November 2017 (1 page) |
15 January 2018 | Cessation of Ian Leslie Brindley as a person with significant control on 30 November 2017 (1 page) |
23 February 2017 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
23 February 2017 | Director's details changed for Mr Sundeep Singh Sandhu on 2 November 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
23 February 2017 | Director's details changed for Mr Sundeep Singh Sandhu on 2 November 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Change of share class name or designation (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Director's details changed for Mr Ian Leslie Brindley on 22 October 2015 (2 pages) |
17 March 2016 | Appointment of Mr Sundeep Singh Sandhu as a secretary on 22 October 2015 (2 pages) |
17 March 2016 | Termination of appointment of Ricky Sernjeet Singh Sandhu as a director on 22 October 2015 (1 page) |
17 March 2016 | Appointment of Mr Sundeep Singh Sandhu as a secretary on 22 October 2015 (2 pages) |
17 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Ian Leslie Brindley as a director on 22 October 2015 (2 pages) |
17 March 2016 | Termination of appointment of Ricky Sandhu as a secretary on 22 October 2015 (1 page) |
17 March 2016 | Termination of appointment of Ricky Sernjeet Singh Sandhu as a director on 22 October 2015 (1 page) |
17 March 2016 | Appointment of Mr Ian Leslie Brindley as a director on 22 October 2015 (2 pages) |
17 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Ian Leslie Brindley on 22 October 2015 (2 pages) |
17 March 2016 | Termination of appointment of Ricky Sandhu as a secretary on 22 October 2015 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|