First Floor Flat
London
W14 9EB
Secretary Name | Mr John Nchekwube |
---|---|
Status | Current |
Appointed | 08 May 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Palliser Road First Floor Flat London W14 9EB |
Director Name | Hon Michael Lord Microbilo Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Park View London W3 0PU |
Secretary Name | Hon Michael Lord Microbilo Smith |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Park View London W3 0PU |
Secretary Name | Hon Michael Lord Microbilo Smith |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Palliser Road First Floor Flat London W14 9EB |
Secretary Name | Mr Okechukwu John Nchekwube |
---|---|
Status | Resigned |
Appointed | 02 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | Flat 14, 8 Nikki's House Bonnersfield Lane Harrow Middlesex HA1 2AP |
Director Name | Mr Chinaecherem Anthony Onumonu |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Park View London W3 0PU |
Secretary Name | Mr Chinaecherem Anthony Onumonu |
---|---|
Status | Resigned |
Appointed | 25 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 2016) |
Role | Company Director |
Correspondence Address | 79 Park View London W3 0PU |
Director Name | Hon Michael Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2016(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Palliser Road First Floor Flat London W14 9EB |
Director Name | Hon Michael Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2016(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Palliser Road First Floor Flat London W14 9EB |
Director Name | Mr Ylber Zeneli |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 37 Palliser Road First Floor Flat London W14 9EB |
Director Name | Matrix Galaxy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Correspondence Address | 79 Park View London W3 0PU |
Director Name | Microbilo Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Correspondence Address | 79 Park View London W3 0PU |
Secretary Name | Microbilo Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Correspondence Address | 79 Park View London W3 0PU |
Registered Address | 37 Palliser Road First Floor Flat London W14 9EB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 19 December 2023 (overdue) |
26 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 November 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
16 February 2021 | Withdrawal of a person with significant control statement on 16 February 2021 (2 pages) |
25 August 2020 | Change of details for Mr Michael Smith as a person with significant control on 24 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Michael Smith as a person with significant control on 21 August 2020 (2 pages) |
24 August 2020 | Withdrawal of a person with significant control statement on 24 August 2020 (2 pages) |
24 August 2020 | Notification of a person with significant control statement (2 pages) |
23 August 2020 | Notification of a person with significant control statement (2 pages) |
23 August 2020 | Notification of Michael Smith as a person with significant control on 12 August 2016 (2 pages) |
23 August 2020 | Termination of appointment of Ylber Zeneli as a director on 21 August 2020 (1 page) |
23 August 2020 | Cessation of Michael Smith as a person with significant control on 21 August 2020 (1 page) |
23 August 2020 | Appointment of Mr Michael Smith as a director on 15 August 2015 (2 pages) |
16 June 2020 | Change of details for Hon Michael Lord Microbilo Smith as a person with significant control on 10 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr John Nchekwube as a secretary on 8 May 2017 (2 pages) |
15 June 2020 | Termination of appointment of Michael Lord Microbilo Smith as a director on 8 May 2017 (1 page) |
15 June 2020 | Appointment of Mr Ylber Zeneli as a director on 8 May 2017 (2 pages) |
15 June 2020 | Termination of appointment of Michael Lord Microbilo Smith as a secretary on 8 May 2017 (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 February 2020 | Director's details changed for Hon Michael Lord Microbilo Smith on 10 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Michael Lord Microbilo Smith as a director on 10 February 2020 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 17 June 2015
|
20 June 2016 | Appointment of Hon Michael Lord Microbilo Smith as a director on 18 June 2016 (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 17 June 2015
|
20 June 2016 | Appointment of Hon Michael Lord Microbilo Smith as a director on 18 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 June 2016 | Registered office address changed from , 79 Park View, London, W3 0PU, England to 37 Palliser Road First Floor Flat London W14 9EB on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from 79 Park View London W3 0PU England to 37 Palliser Road First Floor Flat London W14 9EB on 4 June 2016 (1 page) |
16 May 2016 | Appointment of Hon Michael Lord Microbilo Smith as a secretary on 17 June 2015 (2 pages) |
16 May 2016 | Appointment of Michael Lord Microbilo Smith as a director on 17 June 2015 (2 pages) |
16 May 2016 | Appointment of Michael Lord Microbilo Smith as a director on 17 June 2015 (2 pages) |
16 May 2016 | Termination of appointment of Chinaecherem Anthony Onumonu as a secretary on 14 May 2016 (1 page) |
16 May 2016 | Appointment of Hon Michael Lord Microbilo Smith as a secretary on 17 June 2015 (2 pages) |
16 May 2016 | Termination of appointment of Chinaecherem Anthony Onumonu as a secretary on 14 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Chinaecherem Anthony Onumonu as a director on 14 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Chinaecherem Anthony Onumonu as a director on 14 May 2016 (1 page) |
26 September 2015 | Termination of appointment of Michael Lord Microbilo Smith as a director on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Okechukwu John Nchekwube as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Michael Lord Microbilo Smith as a director on 25 September 2015 (1 page) |
26 September 2015 | Appointment of Mr Chinaecherem Anthony Onumonu as a secretary on 25 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Michael Lord Microbilo Smith as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Appointment of Mr Chinaecherem Anthony Onumonu as a secretary on 25 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Microbilo Group Ltd as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Okechukwu John Nchekwube as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Michael Lord Microbilo Smith as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Appointment of Mr Chinaecherem Anthony Onumonu as a director on 25 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Microbilo Group Ltd as a secretary on 25 September 2015 (1 page) |
26 September 2015 | Appointment of Mr Chinaecherem Anthony Onumonu as a director on 25 September 2015 (2 pages) |
7 July 2015 | Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page) |
2 July 2015 | Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 July 2015 | Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 July 2015 | Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 July 2015 | Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 79 Park View London W3 0PU England to 79 Park View London W3 0PU on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 79 Park View London W3 0PU England to 79 Park View London W3 0PU on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from , 79 Park View London, W3 0PU, England to 37 Palliser Road First Floor Flat London W14 9EB on 1 July 2015 (1 page) |
17 June 2015 | Director's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (1 page) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (2 pages) |