Muswell Hill
London
N10 3HP
Director Name | Mr Clement Perroche |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Kimberley Gardens London N4 1LE |
Registered Address | 45 Fortis Green Road Muswell Hill London N10 3HP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
21 October 2020 | Company name changed philippe medina LIMITED\certificate issued on 21/10/20
|
---|---|
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 May 2020 | Current accounting period shortened from 29 September 2020 to 31 August 2020 (1 page) |
10 May 2020 | Micro company accounts made up to 29 September 2019 (5 pages) |
10 December 2019 | Registered office address changed from Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England to Unit 20 Stour Road London E3 2NT on 10 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JU United Kingdom to PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE on 15 June 2018 (1 page) |
15 June 2018 | Registered office address changed from PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England to Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE on 15 June 2018 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 November 2016 | Director's details changed for Mr Philippe Medina on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Philippe Medina on 9 November 2016 (2 pages) |
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|