Wigston
LE18 3RL
Director Name | Miss Kimi Gorania |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Mere Road Wigston LE18 3RL |
Registered Address | 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Registered office address changed from 66 Mere Road Wigston LE18 3RL England to 42 Upper Berkeley Street London W1H 5PW on 9 May 2018 (1 page) |
9 May 2018 | Notification of Laura Rostas as a person with significant control on 2 May 2018 (2 pages) |
9 May 2018 | Cessation of Kimi Gorania as a person with significant control on 3 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Kimi Gorania as a director on 3 May 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
2 November 2017 | Cessation of Claire Elizabeth Enstone as a person with significant control on 25 October 2017 (1 page) |
2 November 2017 | Cessation of Claire Elizabeth Enstone as a person with significant control on 25 October 2017 (1 page) |
2 November 2017 | Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Claire Elizabeth Enstone as a director on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Miss Kimi Gorania as a director on 18 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Miss Kimi Gorania as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Claire Elizabeth Enstone as a director on 18 October 2017 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
20 July 2017 | Registered office address changed from Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Andrew Webb Business Consultants Martland Mill, Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ England to Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ England to Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Andrew Webb Business Consultants Martland Mill, Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ on 19 July 2017 (1 page) |
23 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 February 2016 | Director's details changed for Miss Claire Elizabeth Enstone on 31 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Miss Claire Elizabeth Enstone on 31 January 2016 (2 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|