London
E14 9GU
Director Name | Mr Thomas Gerard Francis Staunton |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Lake Enterprise Park Lancaster LA1 3NX |
Secretary Name | Ms Qian Yang |
---|---|
Status | Resigned |
Appointed | 05 April 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 1002 Piccadilly Place Manchester M1 3BP |
Registered Address | 10 Marshwall 1501 Landmark Pinnacle London E14 9GU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2023 | Registered office address changed from 1002 Piccadilly Place Manchester M1 3BP England to 10 Marshwall 1501 Landmark Pinnacle London E14 9GU on 13 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Termination of appointment of Qian Yang as a secretary on 1 January 2020 (1 page) |
28 October 2020 | Director's details changed for Ms Qian Yang on 23 September 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2019 | Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 1002 Piccadilly Place Manchester M1 3BP on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
22 February 2019 | Cessation of Pingxiang Luo as a person with significant control on 30 April 2017 (1 page) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 October 2017 | Registered office address changed from Unit 12 Lake Enterprise Park Lancaster LA1 3NX England to 23 Hancock House 20 Love Lane London SE18 6GU on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Unit 12 Lake Enterprise Park Lancaster LA1 3NX England to 23 Hancock House 20 Love Lane London SE18 6GU on 4 October 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Ms Qian Yang as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Ms Qian Yang as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Ms Qian Yang as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Thomas Gerard Francis Staunton as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Thomas Gerard Francis Staunton as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Ms Qian Yang as a director on 1 April 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Unit 12 Lake Enterprise Park Lancaster LA1 3NX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Unit 12 Lake Enterprise Park Lancaster LA1 3NX on 8 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|