London
W1K 5JH
Director Name | Mr Robert Peter Wyatt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Mere Road Wigston LE18 3RL |
Director Name | Mr Muhammad Saghir |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 24 October 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Mere Road Wigston LE18 3RL |
Director Name | Miss Kimi Gorania |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Mere Road Wigston LE18 3RL |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 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 53 Davies Street London W1K 5JH on 9 May 2018 (1 page) |
9 May 2018 | Cessation of Kimi Gorania as a person with significant control on 8 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Kimi Gorania as a director on 8 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Maris Muntean as a director on 4 May 2018 (2 pages) |
9 May 2018 | Cessation of Kimi Gorania as a person with significant control on 8 May 2018 (1 page) |
9 May 2018 | Notification of Maris Muntean as a person with significant control on 4 May 2018 (2 pages) |
21 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 | 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) |
2 November 2017 | Cessation of Robert Peter Wyatt as a person with significant control on 25 October 2017 (1 page) |
2 November 2017 | Cessation of Robert Peter Wyatt as a person with significant control on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Miss Kimi Gorania as a director 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 | Appointment of Miss Kimi Gorania as a director 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 Robert Peter Wyatt as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Muhammad Saghir as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Peter Wyatt as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Muhammad Saghir as a director on 24 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) |
6 October 2017 | Appointment of Mr Muhammad Saghir as a director on 28 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Muhammad Saghir as a director on 28 September 2017 (2 pages) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Palmer Reed Business Advisors 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Palmer Reed Business Advisors 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN on 19 July 2017 (1 page) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
5 February 2016 | Director's details changed for Mr Robert Peter Wyatt on 1 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Robert Peter Wyatt on 1 February 2016 (2 pages) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|