39 York Road
London
SE1 7NQ
Director Name | Mr Nicholas James Fisher |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Director Name | Mr John Kenrick Winfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Director Name | Ms Ejemen Ehinomen Ojeabulu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Director Name | Mr Naylson Dos Ramos Da Graca Lima |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Director Name | Ms Ejemen Ehinomen Ojeabulu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Director Name | Mr Osvaldo Lourenco Carmelino |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 August 2020(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
Registered Address | Elizabeth House 6th Floor 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
7 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
29 September 2020 | Appointment of Ms Ejemen Ehinomen Ojeabulu as a director on 21 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Osvaldo Lourenco Carmelino as a director on 21 September 2020 (1 page) |
29 September 2020 | Cessation of Osvaldo Lourenco Carmelino as a person with significant control on 21 September 2020 (1 page) |
29 September 2020 | Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 21 September 2020 (2 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
26 August 2020 | Cessation of Ejemen Ehinomen Ojeabulu as a person with significant control on 10 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Ejemen Ehinomen Ojeabulu as a director on 10 August 2020 (1 page) |
25 August 2020 | Notification of Osvaldo Lourenco Carmelino as a person with significant control on 10 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Osvaldo Lourenco Carmelino as a director on 10 August 2020 (2 pages) |
29 June 2020 | Change of details for Ms Ejemen Ehinomen Ojeabulu as a person with significant control on 24 June 2020 (2 pages) |
28 June 2020 | Termination of appointment of Naylson Dos Ramos Da Graca Lima as a director on 24 June 2020 (1 page) |
28 June 2020 | Cessation of Naylson Dos Ramos Da Graca Lima as a person with significant control on 24 June 2020 (1 page) |
29 May 2020 | Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 21 May 2020 (2 pages) |
29 May 2020 | Appointment of Ms Ejemen Ehinomen Ojeabulu as a director on 21 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Ejemen Ehinomen Ojeabulu as a director on 20 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Naylson Dos Ramos Da Graca Lima as a director on 14 May 2020 (2 pages) |
26 May 2020 | Cessation of Ejemen Ehinomen Ojeabulu as a person with significant control on 20 May 2020 (1 page) |
26 May 2020 | Notification of Naylson Dos Ramos Da Graca Lima as a person with significant control on 14 May 2020 (2 pages) |
21 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2020 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
15 April 2020 | Cessation of Paydeh Limited as a person with significant control on 31 December 2019 (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of John Kenrick Winfield as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of John Kenrick Winfield as a director on 6 March 2017 (1 page) |
28 January 2017 | Termination of appointment of Nicholas James Fisher as a director on 27 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Nicholas James Fisher as a director on 27 January 2017 (1 page) |
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|