11-13 Weston Street
London
SE1 3ER
Director Name | Simon Ian Burton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lm-13.Og Lm-13.Og 11-13 Weston Street London SE1 3ER |
Director Name | Mrs Joanne Tyler Harrington |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Marc Anthony D'Azzo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Lmf 4.01 11-13 Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 September 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Second filing for the notification of Simon Ian Burton as a person with significant control (7 pages) |
17 July 2017 | Notification of Simon Ian Burton as a person with significant control on 9 June 2016
|
17 July 2017 | Notification of Joanne Tyler-Harrington as a person with significant control on 2 November 2016 (2 pages) |
16 July 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
21 June 2017 | Resolutions
|
14 June 2017 | Appointment of Mrs Joanne Tyler Harrington as a director on 4 November 2016 (2 pages) |
15 June 2016 | Company name changed four good events LIMITED\certificate issued on 15/06/16
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|