London
N15 6UB
Director Name | Mr Aaron Stern |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lampard Grove London N16 6XA |
Director Name | Josephine Anwuli Agbanubu |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Flat, 41 Fairfield Road London N18 2QP |
Registered Address | 72 Wargrave Avenue London N15 6UB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
30 September 2020 | Appointment of Mr Aaron Stern as a director on 28 September 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
24 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Josephine Anwuli Agbanubu as a person with significant control on 19 April 2017 (1 page) |
1 November 2017 | Termination of appointment of Josephine Anwuli Agbanubu as a director on 19 April 2017 (1 page) |
1 November 2017 | Cessation of Josephine Anwuli Agbanubu as a person with significant control on 19 April 2017 (1 page) |
1 November 2017 | Cessation of Josephine Anwuli Agbanubu as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Moses Reichman as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Notification of Moses Reichman as a person with significant control on 10 July 2017 (2 pages) |
1 November 2017 | Termination of appointment of Josephine Anwuli Agbanubu as a director on 19 April 2017 (1 page) |
1 November 2017 | Notification of Moses Reichman as a person with significant control on 10 July 2017 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Incorporation
|
10 August 2016 | Incorporation
|