London
EC4R 2RP
Director Name | Mr Thira Pornpaditkong |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2020) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 21 College Hill London EC4R 2RP |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 College Hill London EC4R 2RP |
Registered Address | 21 College Hill London EC4R 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 June 2020 | Termination of appointment of Thira Pornpaditkong as a director on 22 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Abdul Sattar as a director on 22 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Second filing of Confirmation Statement dated 18/03/2019 (5 pages) |
30 April 2019 | Confirmation statement made on 18 March 2019 with no updates
|
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
5 June 2018 | Termination of appointment of Abdul Sattar as a director on 1 June 2018 (1 page) |
18 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 December 2017 | Appointment of Mr Thira Pornpaditkong as a director on 16 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Thira Pornpaditkong as a director on 16 December 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Registration of charge 102836730001, created on 29 June 2017 (8 pages) |
5 July 2017 | Registration of charge 102836730001, created on 29 June 2017 (8 pages) |
3 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
3 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of Thira Pornpaditkong as a director on 15 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Abdul Sattar as a director on 15 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Thira Pornpaditkong as a director on 15 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Abdul Sattar as a director on 15 June 2017 (2 pages) |
25 January 2017 | Registered office address changed from 64 Caledonian Road London N1 9DP England to 21 College Hill London EC4R 2RP on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 64 Caledonian Road London N1 9DP England to 21 College Hill London EC4R 2RP on 25 January 2017 (1 page) |
12 September 2016 | Registered office address changed from Flat 16 Lavington Mansion 17 Ogle Street London W1W 6AG United Kingdom to 64 Caledonian Road London N1 9DP on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Flat 16 Lavington Mansion 17 Ogle Street London W1W 6AG United Kingdom to 64 Caledonian Road London N1 9DP on 12 September 2016 (1 page) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|