London
SE5 7ST
Director Name | Miss Anita Frances Rose |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | Collingwood House 3 Cottage Green London SE5 7ST |
Director Name | Ms Tuck May Loke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 August 2016(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2018) |
Role | Arts Manager |
Country of Residence | France |
Correspondence Address | 34 Oakbark House High Street Brentford TW8 8LF |
Registered Address | Collingwood House 3 Cottage Green London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (3 pages) |
2 January 2020 | Termination of appointment of Tuck May Loke as a director on 1 December 2018 (1 page) |
2 January 2020 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 December 2018 | Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
21 October 2016 | Termination of appointment of Anita Frances Rose as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Anita Frances Rose as a director on 19 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Ms Tuck May Loke on 2 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Ms Tuck May Loke on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Ms Tuk May Loke as a director on 25 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Ms Tuk May Loke on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Ms Tuk May Loke as a director on 25 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Ms Tuk May Loke on 2 September 2016 (2 pages) |
15 March 2016 | Registered office address changed from 14 Kipling Road Poole Dorset BH14 0QN England to Collingwood House 3 Cottage Green London SE5 7st on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 14 Kipling Road Poole Dorset BH14 0QN England to Collingwood House 3 Cottage Green London SE5 7st on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Lilian Oline Guadalupe Hennessy as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Lilian Oline Guadalupe Hennessy as a director on 15 March 2016 (2 pages) |
26 October 2015 | Director's details changed for Miss Anita Frances Rose on 25 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Miss Anita Frances Rose on 25 August 2015 (2 pages) |
1 October 2015 | Company name changed logatus art management LTD\certificate issued on 01/10/15
|
1 October 2015 | Company name changed logatus art management LTD\certificate issued on 01/10/15
|
24 August 2015 | Incorporation
Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation
Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|