Flat 1
London
SW6 6BX
Director Name | Aurelie Solange Chazai |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 199a Munster Road Flat 1 London SW6 6BX |
Secretary Name | Florence Michele Ayissi |
---|---|
Status | Closed |
Appointed | 12 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 199a Munster Road Flat 1 London SW6 6BX |
Registered Address | Roosevelt Tower 18 Williamsburg Plaza Flat 1302 London E14 9NW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 February 2021 | Application to strike the company off the register (1 page) |
---|---|
16 May 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 February 2019 | Registered office address changed from Lamb Court Flat 11 69 Narrow Street London E14 8EJ England to Roosevelt Tower 18 Williamsburg Plaza Flat 1302 London E14 9NW on 25 February 2019 (1 page) |
30 May 2018 | Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX England to Lamb Court Flat 11 69 Narrow Street London E14 8EJ on 30 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 August 2016 | Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX England to C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX England to C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX on 3 August 2016 (1 page) |
1 August 2016 | Director's details changed for Aurelie Solange Chazai on 1 October 2015 (2 pages) |
1 August 2016 | Secretary's details changed for Florence Michele Ayissi on 13 February 2016 (1 page) |
1 August 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
1 August 2016 | Director's details changed for Florence Michele Ayissi on 13 February 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR England to C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX on 1 August 2016 (1 page) |
1 August 2016 | Secretary's details changed for Florence Michele Ayissi on 13 February 2016 (1 page) |
1 August 2016 | Director's details changed for Aurelie Solange Chazai on 1 October 2015 (2 pages) |
1 August 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
1 August 2016 | Registered office address changed from C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR England to C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX on 1 August 2016 (1 page) |
1 August 2016 | Director's details changed for Florence Michele Ayissi on 13 February 2016 (2 pages) |
8 June 2015 | Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page) |
12 May 2015 | Incorporation (30 pages) |
12 May 2015 | Incorporation (30 pages) |