London
W1U 6TS
Secretary Name | Sonia Tigussa Kuroda |
---|---|
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mrs Sonia Tigussa Kuroda |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW |
Director Name | Mr Rildo De Alcantara |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 August 2020(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA |
Registered Address | Suite 301, 116 Baker Street London W1U 6TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 11 August 2023 (overdue) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
24 August 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Change of details for Mrs Renata De Alcantara as a person with significant control on 31 March 2022 (2 pages) |
11 October 2021 | Director's details changed for Miss Renata De Alcantara on 1 October 2021 (2 pages) |
11 October 2021 | Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 11 October 2021 (1 page) |
11 October 2021 | Change of details for Mrs Renata De Alcantara as a person with significant control on 1 October 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 November 2020 | Termination of appointment of Rildo De Alcantara as a director on 11 November 2020 (1 page) |
17 August 2020 | Appointment of Mr Rildo De Alcantara as a director on 17 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 January 2019 | Notification of Renata De Alcantara as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 4 October 2018 with updates (3 pages) |
8 January 2019 | Registered office address changed from 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW England to Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA on 8 January 2019 (1 page) |
8 January 2019 | Director's details changed for Miss Renata De Alcantara on 8 January 2019 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 November 2017 | Termination of appointment of Sonia Tigussa Kuroda as a director on 30 October 2017 (1 page) |
10 November 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London - Select - NW6 7UA United Kingdom to 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Sonia Tigussa Kuroda as a secretary on 20 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Sonia Tigussa Kuroda as a director on 30 October 2017 (1 page) |
10 November 2017 | Cessation of Sonia Tigussa Kuroda as a person with significant control on 5 October 2017 (1 page) |
10 November 2017 | Cessation of Sonia Tigussa Kuroda as a person with significant control on 5 October 2017 (1 page) |
10 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 November 2017 | Termination of appointment of Sonia Tigussa Kuroda as a secretary on 20 October 2017 (1 page) |
10 November 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London - Select - NW6 7UA United Kingdom to 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW on 10 November 2017 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
16 September 2016 | Appointment of Mrs Sonia Tigussa Kuroda as a director on 16 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Appointment of Mrs Sonia Tigussa Kuroda as a director on 16 September 2016 (2 pages) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|