London
E9 7RF
Director Name | Mr Alexander Pierre Du Preez |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 King Edward's Road London E9 7RF |
Director Name | Mr Peter Nicholas Paul Krige |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 June 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 7 King Edward's Road London E9 7RF |
Registered Address | Flat 7 King Edward's Road London E9 7RF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 February 2022 | Application to strike the company off the register (2 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Mr Oscar Lhermitte as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Peter Nicholas Paul Krige as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Oscar Lhermitte on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Peter Nicholas Paul Krige on 18 May 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Oscar Lhermitte on 16 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Alexander Pierre Du Preez as a person with significant control on 16 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Oscar Lhermitte as a person with significant control on 16 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Alexander Pierre Du Preez on 16 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Peter Nicholas Paul Krige as a person with significant control on 16 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Peter Nicholas Paul Krige on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Alexander Pierre Du Preez on 14 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Peter Nicholas Paul Krige on 14 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 January 2019 | Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to Flat 7 King Edward's Road London E9 7RF on 3 January 2019 (1 page) |
4 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 16 May 2016
|
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 16 May 2016
|
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
14 June 2016 | Appointment of Mr Alexander Pierre Du Preez as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alexander Pierre Du Preez as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Peter Nicholas Paul Krige as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Peter Nicholas Paul Krige as a director on 14 June 2016 (2 pages) |
26 May 2016 | Registered office address changed from Unit 1B Prout Road London E5 9NP United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Unit 1B Prout Road London E5 9NP United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 26 May 2016 (1 page) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|