London
E14 3AR
Director Name | Mr John Joseph Bingham |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rainbow Avenue London E14 3AR |
Director Name | Mr John Bingham |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Mitcham Road London SW17 9PE |
Registered Address | 23 Rainbow Avenue London E14 3AR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
15 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 May 2016 | Registered office address changed from 129 Mitcham Road London SW17 9PE England to 176 Franciscan Road London SW17 8HH on 11 May 2016 (1 page) |
11 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 May 2016 | Registered office address changed from 129 Mitcham Road London SW17 9PE England to 176 Franciscan Road London SW17 8HH on 11 May 2016 (1 page) |
11 April 2016 | Termination of appointment of John Bingham as a director on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Dean James Connelly as a director on 20 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Dean James Connelly as a director on 20 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of John Bingham as a director on 11 April 2016 (1 page) |
1 November 2015 | Registered office address changed from 91 Klea Avenue London SW4 9HZ United Kingdom to 129 Mitcham Road London SW17 9PE on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 91 Klea Avenue London SW4 9HZ United Kingdom to 129 Mitcham Road London SW17 9PE on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 91 Klea Avenue London SW4 9HZ United Kingdom to 129 Mitcham Road London SW17 9PE on 1 November 2015 (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|