London
E2 0QN
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr Madalin Paul Bideran |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 13 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD |
Director Name | Mr Adel Mohammed Rafiq |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD |
Registered Address | Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
1 at £1 | Nominee Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 May 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 September 2016 | Registered office address changed from Research House, Suite W11B Fraser Road Perivale Greenford Middlesex UB6 7AQ England to Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on 23 September 2016 (1 page) |
29 April 2016 | Resolutions
|
28 April 2016 | Registered office address changed from Research House Suite W15B Fraser Road Perivale Middlesex UB6 7AQ to Research House, Suite W11B Fraser Road Perivale Greenford Middlesex UB6 7AQ on 28 April 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
21 April 2016 | Appointment of Mr Madalin Paul Bideran as a director on 13 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 June 2015 | Company name changed " lumiere chauffeurs LTD\certificate issued on 03/06/15
|
29 May 2015 | Company name changed business apex LTD\certificate issued on 29/05/15
|
28 May 2015 | Registered office address changed from Suite 8, Sabichi House 5 Wadsworth Road Perivale UB6 7JD England to Research House, Suite W15B Fraser Road Perivale UB6 7AQ on 28 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 8, Sabichi House 5 Wadsworth Road Perivale UB6 7JD on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Samantha Coetzer as a director on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mubashar Hafeez as a director on 14 May 2015 (2 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|