London
W1W 5PF
Director Name | Mr Sampson Asiedu |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Ivorian |
Status | Current |
Appointed | 03 November 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo - Business Consultant Project Manager |
Country of Residence | England |
Correspondence Address | Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr Damion Tiro Pascall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2019) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | — |
Secretary Name | Mr Armel Gildas Tsiangana |
---|---|
Status | Resigned |
Appointed | 07 June 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 June 2019) |
Role | Company Director |
Correspondence Address | 7 Westbourne Road London SE26 5NJ |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
19 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 October 2022 | Registered office address changed from 99 Ashton House Chryssell Road London SW9 6LL England to 167-169 Great Portland Street London W1W 5PF on 13 October 2022 (1 page) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 October 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
14 May 2020 | Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to 99 Ashton House Chryssell Road London SW9 6LL on 14 May 2020 (1 page) |
20 April 2020 | Director's details changed for Mr Sampson Asiedu on 20 April 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2019 | Termination of appointment of Armel Gildas Tsiangana as a secretary on 16 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Damion Tiro Pascall as a director on 7 June 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Sampson Asiedu on 7 June 2019 (2 pages) |
7 June 2019 | Appointment of Mr Damion Tiro Pascall as a director on 7 June 2019 (2 pages) |
7 June 2019 | Notification of Sampson Asiedu as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Appointment of Mr Armel Gildas Tsiangana as a secretary on 7 June 2019 (2 pages) |
7 June 2019 | Appointment of Mr Damion Tiro Pascall as a director on 7 June 2019
|
8 May 2019 | Cessation of Sangai Toutou as a person with significant control on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Sampson Ashedu on 8 May 2019 (2 pages) |
8 May 2019 | Registered office address changed from 465 Bromley Road, Unit 2, Bromley Kent BR1 4PH England to Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 8 May 2019 (1 page) |
11 March 2019 | Registered office address changed from 2B, Svs House Oliver Grove London SE25 6EJ England to 465 Bromley Road, Unit 2, Bromley Kent BR1 4PH on 11 March 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2018 | Registered office address changed from 465 Bromley Road Unit 2 Bromley Kent BR1 4PH to 2B, Svs House Oliver Grove London SE25 6EJ on 9 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Registered office address changed from 33 the Laurels 1 Homefield Road Bromley Kent BR1 3LA United Kingdom to 465 Bromley Road Unit 2 Bromley Kent BR1 4PH on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Sampson Ashedu as a director on 3 November 2017 (3 pages) |
9 November 2017 | Appointment of Sampson Ashedu as a director on 3 November 2017 (3 pages) |
9 November 2017 | Registered office address changed from 33 the Laurels 1 Homefield Road Bromley Kent BR1 3LA United Kingdom to 465 Bromley Road Unit 2 Bromley Kent BR1 4PH on 9 November 2017 (1 page) |
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|