London
EC2R 6DA
Director Name | Mr Jaypal Raj Gaddam Jonathan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134, Rosemary Avenue Rosemary Avenue Hounslow TW4 7JW |
Director Name | Mr Cristian Russo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2020(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moorgate London EC2R 6DA |
Director Name | Mr Constantin Fanaragiu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 May 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moorgate London EC2R 6DA |
Director Name | Mrs Afranaaz . |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241e High Street North London E12 6SJ |
Registered Address | 12 Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 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 | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
14 October 2020 | Cessation of Afranaaz . as a person with significant control on 17 September 2020 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Notification of Constantin Fanaragiu as a person with significant control on 12 June 2020 (2 pages) |
14 October 2020 | Appointment of Mr Constantin Fanaragiu as a director on 16 May 2020 (2 pages) |
14 October 2020 | Termination of appointment of Afranaaz . as a director on 14 September 2020 (1 page) |
16 September 2020 | Resolutions
|
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
31 August 2020 | Appointment of Mrs Afranaaz . as a director on 16 June 2020 (2 pages) |
31 August 2020 | Cessation of Cristian Russo as a person with significant control on 21 July 2020 (1 page) |
31 August 2020 | Notification of Afranaaz . as a person with significant control on 20 July 2020 (2 pages) |
29 June 2020 | Registered office address changed from 155 Gainsborough Avenue London E12 6JN England to 241E High Street North London E12 6SJ on 29 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
24 June 2020 | Appointment of Mr Cristian Russo as a director on 28 February 2020 (2 pages) |
24 June 2020 | Notification of Cristian Russo as a person with significant control on 15 March 2020 (2 pages) |
24 June 2020 | Termination of appointment of Jaypal Raj Gaddam Jonathan as a director on 1 March 2020 (1 page) |
24 June 2020 | Cessation of Jaypal Raj Gaddam Jonathan as a person with significant control on 1 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 23 Kensington Street Leicester LE4 5GP to 155 Gainsborough Avenue 155 Gainsborough Avenue London E12 6JN on 29 November 2019 (1 page) |
29 November 2019 | Registered office address changed from 155 Gainsborough Avenue 155 Gainsborough Avenue London E12 6JN England to 155 Gainsborough Avenue London E12 6JN on 29 November 2019 (1 page) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 134, Rosemary Avenue Rosemary Avenue Hounslow TW4 7JW United Kingdom to 23 Kensington Street Leicester LE4 5GP on 24 January 2018 (2 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|