Floral Street
London
WC2E 7FB
Director Name | Mr Francesco Boglione |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Floral Court 1 Floral Court Floral Street London WC2E 7FB |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Farhaan Mir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 1 Floral Court 1 Floral Court Floral Street London WC2E 7FB |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
---|---|
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Sub-division of shares on 15 December 2017 (4 pages) |
30 April 2018 | Resolutions
|
26 April 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
26 April 2018 | Termination of appointment of Farhaan Mir as a director on 31 January 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
18 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 10 May 2016
|
9 May 2017 | Statement of capital following an allotment of shares on 10 May 2016
|
2 May 2017 | Appointment of Mr Francesco Boglione as a director on 10 May 2016 (2 pages) |
2 May 2017 | Appointment of Farhaan Mir as a director on 10 May 2016 (2 pages) |
2 May 2017 | Appointment of Farhaan Mir as a director on 10 May 2016 (2 pages) |
2 May 2017 | Appointment of Mr Francesco Boglione as a director on 10 May 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms Lara Angelica Boglione on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms Lara Angelica Boglione on 24 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 January 2016 | Appointment of Breams Registrars and Nominees Limited as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Breams Registrars and Nominees Limited as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|