51 Myrdale Lodge
London
NW2 6FA
Director Name | Mark Coppleman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square 36th Floor One Canada Square, Canary Wharf London E14 5DY |
Director Name | Mr Eduard Gladkikh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square 36th Floor One Canada Square, Canary Wharf London E14 5DY |
Registered Address | One Canada Square 36th Floor One Canada Square, Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
30 June 2020 | Cessation of Eduard Gladkikh as a person with significant control on 20 June 2020 (1 page) |
30 June 2020 | Change of details for Mr Ovidiu Ionut Tilea as a person with significant control on 21 June 2020 (3 pages) |
24 June 2020 | Notification of Ovidiu Ionut Tilea as a person with significant control on 15 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Ovidiu Ionut Tilea as a director on 17 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Eduard Gladkikh as a director on 15 June 2020 (1 page) |
16 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Appointment of Mr Eduard Gladkikh as a director on 3 July 2019 (2 pages) |
3 July 2019 | Notification of Eduard Gladkikh as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Cessation of Lauren O'sullivan as a person with significant control on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 July 2019 | Termination of appointment of Mark Coppleman as a director on 3 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
16 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Director's details changed for Mark Coppleman on 1 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 3 Radnor Park West Folkestone Kent CT19 5HH England to One Canada Square 36th Floor One Canada Square, Canary Wharf, London E14 5DY on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 3 Radnor Park West Folkestone Kent CT19 5HH England to One Canada Square 36th Floor One Canada Square, Canary Wharf, London E14 5DY on 6 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mark Coppleman on 1 September 2016 (2 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 March 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Radnor Park West Folkestone Kent CT19 5HH on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Radnor Park West Folkestone Kent CT19 5HH on 7 March 2016 (1 page) |
6 March 2015 | Director's details changed for Mark Coppleman on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mark Coppleman on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mark Coppleman on 6 March 2015 (2 pages) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|