London
E17 7AL
Secretary Name | Coo Richie Muke |
---|---|
Status | Closed |
Appointed | 01 January 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 105d Stamford Hill London N16 5RF |
Secretary Name | Creative Director Steve Madila |
---|---|
Status | Closed |
Appointed | 01 March 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 105d Stamford Hill London N16 5RF |
Secretary Name | Internal Footwear Designer Kevin Allen Genido |
---|---|
Status | Closed |
Appointed | 22 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 105d Stamford Hill London N16 5RF |
Director Name | Steve Munianga Madila |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Secretary Name | Brandley Chester Bella |
---|---|
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hazelwood Road London E17 7AL |
Director Name | Mr Steve Madila |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 01 January 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2015) |
Role | Creative Director |
Country of Residence | Germany |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Director Name | Mr Richie Muke |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Democratic Republic |
Status | Resigned |
Appointed | 01 January 2015(4 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Secretary |
Country of Residence | Germany |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Secretary Name | Mr Steve Madila |
---|---|
Status | Resigned |
Appointed | 01 January 2015(4 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Secretary Name | Mr Richie Muke |
---|---|
Status | Resigned |
Appointed | 01 January 2015(4 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Registered Address | 105d Stamford Hill London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
165k at £1 | Brandley Chester Bella 50.00% Ordinary |
---|---|
82.5k at £1 | Muke Richie 25.00% Ordinary |
82.5k at £1 | Steve Munianga Madila 25.00% Ordinary |
Latest Accounts | 1 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 June |
26 January 2017 | Secretary's details changed for Creative Director Steve Madila on 25 January 2017 (1 page) |
---|---|
26 January 2017 | Secretary's details changed for Coo Richie Muke on 25 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 105D Stamford Hill London N16 5RF on 24 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 1 June 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
25 April 2016 | Appointment of Internal Footwear Designer Kevin Allen Genido as a secretary on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Internal Footwear Designer Kevin Allen Genido as a secretary (2 pages) |
25 April 2016 | Secretary's details changed for Mr Steve Madila on 1 January 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Richie Muke on 1 January 2016 (1 page) |
30 October 2015 | Company name changed gvy avyno LIMITED\certificate issued on 30/10/15
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 October 2015 | Current accounting period extended from 31 December 2015 to 1 June 2016 (1 page) |
26 October 2015 | Current accounting period extended from 31 December 2015 to 1 June 2016 (1 page) |
17 March 2015 | Termination of appointment of Steve Madila as a director on 1 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Steve Madila as a secretary on 1 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Steve Madila as a director on 1 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Steve Madila as a secretary on 1 March 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richie Muke as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Richie Muke as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richie Muke as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Richie Muke as a secretary on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Steve Madila as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Richie Muke as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Steve Madila as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Richie Muke as a secretary on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Steve Madila as a secretary on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Steve Madila as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Director's details changed for Steve Munianga Madila on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Steve Munianga Madila on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Steve Munianga Madila as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Brandley Chester Bella as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Steve Madila as a secretary on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Brandley Chester Bella as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Steve Madila as a secretary on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Steve Munianga Madila as a director on 1 January 2015 (1 page) |
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|