London
WC1N 3AX
Director Name | Mr Stephen Douglas Wallace |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2018) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Mr Thomas Walker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Guide Street Salford M50 1YX |
Director Name | Mr Karamvir Singh Sidhu |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D3 Monroe Industrial Estate Station Approach Waltham Cross EN8 7LX |
Director Name | Mr Sufyaan Afzal |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D3 Monroe Industrial Estate Station Approach Waltham Cross EN8 7LX |
Registered Address | Unit D3 Monroe Industrial Estate Station Approach Waltham Cross EN8 7LX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
11 March 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
11 March 2021 | Unaudited abridged accounts made up to 30 October 2019 (9 pages) |
10 March 2021 | Notification of Thomas Walker as a person with significant control on 7 March 2018 (2 pages) |
10 March 2021 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
10 March 2021 | Cessation of Geoffrey Kevin Clarke as a person with significant control on 7 December 2018 (1 page) |
10 March 2021 | Cessation of Stephen Douglas Wallace as a person with significant control on 7 December 2018 (1 page) |
10 March 2021 | Unaudited abridged accounts made up to 30 October 2018 (9 pages) |
9 March 2021 | Termination of appointment of Stephen Douglas Wallace as a director on 7 December 2018 (1 page) |
9 March 2021 | Termination of appointment of Geoffrey Kevin Clarke as a director on 7 December 2018 (1 page) |
9 March 2021 | Appointment of Mr Thomas Walker as a director on 7 March 2018 (2 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
21 January 2019 | Notification of Stephen Douglas Wallace as a person with significant control on 23 October 2017 (2 pages) |
21 January 2019 | Change of details for Mr Geoffrey Kevin Clarke as a person with significant control on 23 October 2017 (2 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 23 October 2017
|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
16 March 2018 | Registered office address changed from 27 Old Gloucester Street London WC1X 3HG England to Jackson House Station Road Chingford London E4 7BU on 16 March 2018 (1 page) |
11 January 2018 | Appointment of Mr Stephen Douglas Wallace as a director on 1 January 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 90 Queens Road Walthamstow London E17 8QP England to 27 Old Gloucester Street London WC1X 3HG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 90 Queens Road Walthamstow London E17 8QP England to 27 Old Gloucester Street London WC1X 3HG on 15 August 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 6 November 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 6 November 2016 (2 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 March 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 90 Queens Road Walthamstow London E17 8QP on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 90 Queens Road Walthamstow London E17 8QP on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Director's details changed for Mr Geoffrey Clarke on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Geoffrey Clarke on 19 October 2015 (2 pages) |
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|