London
WC2R 3JF
Director Name | Mr Adrian Loader |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr James Stuart Napier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Second Floor, Barry House 20-22 Worple Ro London SW19 4DH |
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
15 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
30 May 2022 | Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 43 Essex Street London WC2R 3JF on 30 May 2022 (1 page) |
1 November 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 February 2021 | Appointment of Mr Adrian Loader as a director on 3 February 2021 (2 pages) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 November 2019 | Termination of appointment of James Stuart Napier as a director on 4 November 2019 (1 page) |
8 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 January 2019 | Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 2 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
14 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
14 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 January 2016 | Registered office address changed from C/O. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ United Kingdom to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ United Kingdom to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page) |
27 August 2015 | Appointment of Mr James Stuart Napier as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Horacio Luis De Brito Carvalho as a director on 10 June 2015 (2 pages) |
27 August 2015 | Appointment of Mr James Stuart Napier as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Horacio Luis De Brito Carvalho as a director on 10 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|