London
W1U 2EU
Director Name | Mr Azuwuike Henry Ndukwu |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 901 S Bond Street, Suite 600 Baltimore Maryland 21231 |
Director Name | Mr James Howard O'Malley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 262 High Holborn London WC1V 7NA |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Company name changed ash management nominee LIMITED\certificate issued on 12/11/20
|
7 October 2020 | Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 (1 page) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 July 2018 | Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 (1 page) |
23 July 2018 | Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages) |
23 July 2018 | Termination of appointment of Azuwuike Henry Ndukwu as a director on 1 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 11 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP United Kingdom to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP United Kingdom to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 16 February 2016 (2 pages) |
18 May 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 May 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|