London
SW1W 9BJ
Director Name | Mr Douglas John Jackson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Lawrence Chartered Accountants Peter House, Oxford Manchester M1 5AN |
Director Name | Mr Imam Azmi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelstern Avenue Manchester M13 0XH |
Registered Address | 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Appointment of Mr Rodica Fechete as a director on 2 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Imam Azmi as a director on 3 May 2018 (1 page) |
9 May 2018 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 2 Eaton Gate London SW1W 9BJ on 9 May 2018 (1 page) |
9 May 2018 | Cessation of Imam Azmi as a person with significant control on 3 May 2018 (1 page) |
9 May 2018 | Notification of Rodica Fechete as a person with significant control on 2 May 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
2 November 2017 | Notification of Imam Azmi as a person with significant control on 23 October 2017 (2 pages) |
2 November 2017 | Cessation of Douglas John Jackson as a person with significant control on 23 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Cessation of Douglas John Jackson as a person with significant control on 23 October 2017 (1 page) |
2 November 2017 | Notification of Imam Azmi as a person with significant control on 23 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Douglas John Jackson as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Imam Azmi as a director on 23 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Douglas John Jackson as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Imam Azmi as a director on 23 October 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
20 July 2017 | Registered office address changed from Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN 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 Peter House Oxford Street Manchester M1 5AN 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 Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|