London
EC2M 4YJ
Director Name | Miss Ramona Gabriela Mazilu |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 20 May 2023(6 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fydell Street 23 Fydell Street Boston PE21 8LG |
Director Name | Mr Mustafa Yildirim |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Cauldwell Hall Road Ipswich IP4 4QE |
Director Name | Mr Nazmi Berisha |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(2 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Military Road Colchester CO1 2AA |
Director Name | Andrei Zahariea |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bond Street Chelmsford CM1 1GD |
Director Name | Mr Behnam Rahmani |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bond Street Chelmsford CM1 1GD |
Director Name | Mr John Hunt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Hall Farm Dereham Road Unit 3, Hall Farm Hingham Norwich NR9 4PX |
Registered Address | 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
25 June 2020 | Resolutions
|
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
29 May 2020 | Cessation of Nazmi Berisha as a person with significant control on 1 November 2018 (1 page) |
29 May 2020 | Appointment of Andrei Zahariea as a director on 1 November 2018 (2 pages) |
29 May 2020 | Notification of Andrei Zahariea as a person with significant control on 1 November 2018 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 May 2020 | Registered office address changed from 3 Military Road Colchester CO1 2AA England to 1 Bond Street Chelmsford CM1 1GD on 29 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Nazmi Berisha as a director on 1 November 2018 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
28 June 2019 | Registered office address changed from Efficientax Ltd Mitre House 2 Bond Street Ipswich IP4 1JE England to 3 Military Road Colchester CO1 2AA on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Nazmi Berisha as a director on 1 August 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 June 2019 | Cessation of Mustafa Yildirim as a person with significant control on 1 August 2017 (1 page) |
28 June 2019 | Notification of Nazmi Berisha as a person with significant control on 1 August 2017 (2 pages) |
28 June 2019 | Termination of appointment of Mustafa Yildirim as a director on 1 August 2017 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
11 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|