London
EC1V 4LY
Director Name | Mr Jatinder Singh Pamar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Mr Kirandeep Cheema |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Registered Address | 213 St John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 213 st john street, london, EC1V 4LY comprised in title number NGL627320. Outstanding |
---|---|
9 December 2016 | Delivered on: 9 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of Kirandeep Cheema as a director on 27 July 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 December 2016 | Registration of charge 102957790002, created on 13 December 2016 (39 pages) |
22 December 2016 | Registration of charge 102957790002, created on 13 December 2016 (39 pages) |
9 December 2016 | Registration of charge 102957790001, created on 9 December 2016 (42 pages) |
9 December 2016 | Registration of charge 102957790001, created on 9 December 2016 (42 pages) |
25 November 2016 | Appointment of Mr Kirandeep Cheema as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Kirandeep Cheema as a director on 25 November 2016 (2 pages) |
26 July 2016 | Incorporation
Statement of capital on 2016-07-26
|
26 July 2016 | Incorporation
Statement of capital on 2016-07-26
|