London
E1 7QA
Director Name | Mr Alex Crocombe |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(same day as company formation) |
Role | Chief Financial And Strategy Officer |
Country of Residence | England |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Mr Robert William Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Chief Operations And Technology Officer |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Registered Address | 133 Whitechapel High Street London E1 7QA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
27 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
23 October 2018 | Notification of Jake Wombwell-Povey as a person with significant control on 16 June 2016 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
23 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 June 2018 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW to 133 Whitechapel High Street London E1 7QA on 28 June 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
5 March 2018 | Resolutions
|
22 November 2017 | Termination of appointment of Robert William Brown as a director on 10 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Robert William Brown as a director on 10 November 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 13 December 2016 (2 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|