London
SE1 0SU
Director Name | Mr Michael Henry Heffey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Lawrence Chartered Accountants Peter House, Oxford Manchester M1 5AN |
Director Name | Mrs Ume Kalsoom Mirza |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomax Gardens Cheadle Hulme Cheadle SK8 5LP |
Registered Address | 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
23 April 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 | Appointment of Mr Jeremy Hill as a director on 3 May 2018 (2 pages) |
9 May 2018 | Cessation of Ume Kalsoom Mirza as a person with significant control on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Ume Kalsoom Mirza as a director on 4 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 110 Southwark Street London SE1 0SU on 9 May 2018 (1 page) |
9 May 2018 | Notification of Jeremy Hill as a person with significant control on 3 May 2018 (2 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 Ume Kalsoom Mirza as a person with significant control on 17 October 2017 (2 pages) |
2 November 2017 | Notification of Ume Kalsoom Mirza as a person with significant control on 17 October 2017 (2 pages) |
1 November 2017 | Cessation of Michael Henry Heffey as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Appointment of Mrs Ume Kalsoom Mirza as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michael Henry Heffey as a director on 20 October 2017 (1 page) |
1 November 2017 | Appointment of Mrs Ume Kalsoom Mirza as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michael Henry Heffey as a director on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Michael Henry Heffey as a person with significant control on 20 October 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
21 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 21 July 2017 (1 page) |
21 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 21 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 1 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|