London
W1J 6PX
Director Name | Mr Shabir Chowdhary |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Young Chul Park |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 16 October 2015(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2017) |
Role | Education |
Country of Residence | Korea (South) |
Correspondence Address | 28 Sherbrooke Way Sutton London KT4 8BP |
Registered Address | 11 Fairbourne Cobham Surrey KT11 2BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 November 2019 | Delivered on: 17 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 5 samara place, 63 grand drive, london SW20 9DJ as edged red on the plan attached to the deed. Outstanding |
---|---|
29 November 2019 | Delivered on: 17 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (2 pages) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
7 December 2022 | Cessation of Omar Sayed as a person with significant control on 7 December 2022 (1 page) |
9 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
17 May 2021 | Satisfaction of charge 094993780001 in full (4 pages) |
17 May 2021 | Satisfaction of charge 094993780002 in full (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 December 2019 | Registration of charge 094993780001, created on 29 November 2019 (9 pages) |
17 December 2019 | Registration of charge 094993780002, created on 29 November 2019 (22 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
1 November 2019 | Notification of Vittoria Capital Management Ltd as a person with significant control on 9 October 2019 (2 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
9 March 2019 | Notification of Omar Sayed as a person with significant control on 15 December 2017 (2 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
11 March 2018 | Cessation of Shabir Chowdhary as a person with significant control on 20 September 2017 (1 page) |
11 March 2018 | Cessation of Shabir Chowdhary as a person with significant control on 20 September 2017 (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Registered office address changed from 8 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 11 Fairbourne Cobham Surrey KT11 2BT on 28 July 2017 (4 pages) |
28 July 2017 | Registered office address changed from 8 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 11 Fairbourne Cobham Surrey KT11 2BT on 28 July 2017 (4 pages) |
26 July 2017 | Termination of appointment of Young Chul Park as a director on 12 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Shabir Chowdhary as a director on 12 July 2017 (4 pages) |
26 July 2017 | Termination of appointment of Shabir Chowdhary as a director on 12 July 2017 (4 pages) |
26 July 2017 | Termination of appointment of Young Chul Park as a director on 12 July 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 November 2015 | Appointment of Omar Sayed as a director on 16 October 2015 (3 pages) |
18 November 2015 | Appointment of Young Chill Park as a director on 16 October 2015 (3 pages) |
18 November 2015 | Appointment of Omar Sayed as a director on 16 October 2015 (3 pages) |
18 November 2015 | Appointment of Young Chill Park as a director on 16 October 2015 (3 pages) |
6 November 2015 | Company name changed the registry management LTD\certificate issued on 06/11/15
|
6 November 2015 | Company name changed the registry management LTD\certificate issued on 06/11/15
|
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Change of name notice (2 pages) |
19 March 2015 | Incorporation
Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation
Statement of capital on 2015-03-19
|