1 Temple Avenue
London
EC4Y 0HA
Director Name | Mr Irfan Rasmally |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Executive Director |
Country of Residence | Bulgaria |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Registered Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page) |
19 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 36 Whitefriars Street London EC4Y 8BQ on 20 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Irfan Rasmally as a director on 1 March 2020 (1 page) |
12 March 2020 | Appointment of Ms Iliana Luchezarova Radeva as a director on 1 March 2020 (2 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 January 2018 | Director's details changed for Mr Irfan Rasmally on 8 January 2018 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
6 March 2017 | Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Grand Union House 20 Kentish Town Road London NW1 9NX on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Grand Union House 20 Kentish Town Road London NW1 9NX on 6 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
6 June 2016 | Registered office address changed from C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 6 June 2016 (1 page) |
26 May 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
26 May 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|