London
N1 7GU
Director Name | Miss Elizabeth Chege |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 February 2015(same day as company formation) |
Role | Digital Media Manager |
Country of Residence | United Kingdowm |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Blooms 19-23 Featherstone Street London EC1Y 8SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Registered office address changed from Flat 5, East Block, Peabody Buildings Brodlove Lane London E1W 3DX England to 50 Liverpool Street London EC2M 7PR on 23 May 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 April 2017 | Termination of appointment of Elizabeth Chege as a director on 1 May 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 April 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 5, East Block, Peabody Buildings Brodlove Lane London E1W 3DX on 19 April 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Miss Janet Oganah on 28 February 2016 (2 pages) |
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|