London
W9 1UA
Secretary Name | Fortune Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Sandringham Court Maida Vale London W9 1UA |
Director Name | Mr Charles Smethurst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lindenstr. 2 Pohle 31867 |
Director Name | Bernd Reinhard Lommel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2018(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Steinbacher Str. 43 01157 Dresden Germany |
Director Name | Mr Charles Smethurst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lindenstr. 2 Pohle 31867 Germany |
Director Name | Oleg Borodin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 March 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Volgersweg 17 30175 Hannover Germany |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | South Lodge Circus Road London NW8 9EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
27 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 May 2022 | Registered office address changed from 169 Piccadilly London W1J 9EH to South Lodge Circus Road London NW8 9EU on 17 May 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
21 January 2022 | Statement of capital following an allotment of shares on 22 November 2021
|
21 January 2022 | Termination of appointment of Charles Smethurst as a director on 6 July 2021 (1 page) |
21 January 2022 | Appointment of Suresh Balasubramanian as a director on 6 July 2021 (2 pages) |
21 January 2022 | Appointment of Fortune Secretaries Ltd as a secretary on 1 December 2021 (2 pages) |
21 January 2022 | Termination of appointment of Oleg Borodin as a director on 6 July 2021 (1 page) |
14 January 2022 | Confirmation statement made on 6 September 2017 with no updates (2 pages) |
14 January 2022 | Cessation of Charles Smethurst as a person with significant control on 22 November 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 7 September 2021 with no updates (4 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 January 2022 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 169 Piccadilly London W1J 9EH on 14 January 2022 (2 pages) |
14 January 2022 | Administrative restoration application (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 January 2022 | Notification of Zico Capital (Hk) Ltd as a person with significant control on 22 November 2021 (4 pages) |
14 January 2022 | Termination of appointment of Go Ahead Service Limited as a secretary on 1 December 2021 (2 pages) |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Oleg Borodin as a director on 24 March 2020 (2 pages) |
28 November 2019 | Amended micro company accounts made up to 31 December 2017 (5 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
19 June 2019 | Appointment of Mr Charles Smethurst as a director on 3 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Bernd Reinhard Lommel as a director on 3 June 2019 (1 page) |
27 November 2018 | Termination of appointment of Charles Smethurst as a director on 23 November 2018 (1 page) |
27 November 2018 | Appointment of Bernd Reinhard Lommel as a director on 23 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
17 July 2017 | Notification of Charles Smethurst as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Charles Smethurst as a person with significant control on 7 September 2016 (2 pages) |
12 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|