London
WC2R 3JF
Director Name | Mr Tweedie McGarth Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Mr Wolfgang Menapace |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Margaret Ann Splawn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Second Floor, Barry House 20-22 Worple Ro London SW19 4DH |
Director Name | Mr Gaurav Singh |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Second Floor, Barry House 20-22 Worple Ro London SW19 4DH |
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Statement of capital following an allotment of shares on 21 March 2022
|
2 March 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
31 August 2022 | Registered office address changed from 42 Essex Street London WC2R 3JF England to 43 Essex Street London WC2R 3JF on 31 August 2022 (1 page) |
30 May 2022 | Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 42 Essex Street London WC2R 3JF on 30 May 2022 (1 page) |
29 March 2022 | Termination of appointment of Gaurav Singh as a director on 18 January 2021 (1 page) |
2 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
10 June 2020 | Notification of Quest Jfm Investments Limited as a person with significant control on 15 May 2020 (2 pages) |
10 June 2020 | Cessation of Horacio Luis De Brito Carvalho as a person with significant control on 15 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Wolfgang Menapace as a director on 11 May 2020 (2 pages) |
12 May 2020 | Appointment of Mr Gaurav Singh as a director on 11 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Tweedie Mcgarth Brown as a director on 11 May 2020 (2 pages) |
25 October 2019 | Notification of Horacio Luis De Brito Carvalho as a person with significant control on 29 September 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Cessation of Quest Jfm Investments Limited as a person with significant control on 29 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Margaret Ann Splawn as a director on 29 September 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
14 March 2019 | Appointment of Ms Margaret Ann Splawn as a director on 14 March 2019 (2 pages) |
20 December 2018 | Registered office address changed from C/O. Unit 12, 10 Acklam Road, Notting Hill, London W10 5QZ United Kingdom to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 April 2018 | Appointment of Mr Horacio Luis De Brito Carvalho as a director on 26 April 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 November 2017 | Cessation of Ashok Kumar Bhardwaj as a person with significant control on 13 October 2016 (1 page) |
15 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 November 2017 | Notification of Quest Jfm Investments Limited as a person with significant control on 13 October 2016 (2 pages) |
15 November 2017 | Notification of Quest Jfm Investments Limited as a person with significant control on 13 October 2016 (2 pages) |
15 November 2017 | Cessation of Ashok Kumar Bhardwaj as a person with significant control on 13 October 2016 (1 page) |
24 October 2017 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 October 2017 (1 page) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|