Isleworth
TW7 6XB
Director Name | Omar Gomez-Evans |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 6 Church Street Isleworth TW7 6XB |
Registered Address | Holland House 6 Church Street Isleworth TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
17 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13 station road ashford. Outstanding |
---|---|
17 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 11 station road ashford. Outstanding |
17 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9 station road ashford and land adjoining 9 station road ashford. Outstanding |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 October 2019 | Director's details changed for Dafydd Gomez Evans on 20 August 2019 (2 pages) |
31 October 2019 | Change of details for Omar Gomez Evans as a person with significant control on 20 August 2019 (2 pages) |
31 October 2019 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Holland House 6 Church Street Isleworth TW7 6XB on 31 October 2019 (1 page) |
31 October 2019 | Director's details changed for Omar Gomez Evans on 20 August 2019 (2 pages) |
31 October 2019 | Change of details for Dafydd Gomez Evans as a person with significant control on 20 August 2019 (2 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 November 2018 | Notification of Omar Gomez Evans as a person with significant control on 6 April 2016 (2 pages) |
1 November 2018 | Notification of Dafydd Gomez Evans as a person with significant control on 6 April 2016 (2 pages) |
22 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 11 August 2017 with no updates (2 pages) |
30 October 2017 | Confirmation statement made on 11 August 2017 with no updates (2 pages) |
20 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2017 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
7 July 2017 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registration of charge 097303410002, created on 17 May 2016 (12 pages) |
31 May 2016 | Registration of charge 097303410002, created on 17 May 2016 (12 pages) |
31 May 2016 | Registration of charge 097303410001, created on 17 May 2016 (12 pages) |
31 May 2016 | Registration of charge 097303410003, created on 17 May 2016 (12 pages) |
31 May 2016 | Registration of charge 097303410003, created on 17 May 2016 (12 pages) |
31 May 2016 | Registration of charge 097303410001, created on 17 May 2016 (12 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|