London
E7 0DD
Director Name | Mr Michael Sandles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ |
Director Name | UK Consulting Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Correspondence Address | Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ |
Registered Address | 41a Leonard Road London E7 0DD |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from 67 Murchison Road London E10 6NA England to 41a Leonard Road London E7 0DD on 10 June 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Mihai Coman on 10 June 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
14 May 2018 | Registered office address changed from 80 Sherrard Road London E7 8DW England to 67 Murchison Road London E10 6NA on 14 May 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Mihai Coman on 14 May 2018 (2 pages) |
14 May 2018 | Change of details for Mr Mihai Coman as a person with significant control on 14 May 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Michael Sandles as a person with significant control on 3 November 2016 (1 page) |
1 November 2017 | Notification of Mihai Coman as a person with significant control on 3 November 2016 (2 pages) |
1 November 2017 | Cessation of Michael Sandles as a person with significant control on 3 November 2016 (1 page) |
1 November 2017 | Notification of Mihai Coman as a person with significant control on 3 November 2016 (2 pages) |
30 May 2017 | Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (1 page) |
30 May 2017 | Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (1 page) |
24 May 2017 | Termination of appointment of Michael Sandles as a director on 3 November 2016 (1 page) |
24 May 2017 | Termination of appointment of Michael Sandles as a director on 3 November 2016 (1 page) |
24 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 80 Sherrard Road London E7 8DW on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (2 pages) |
24 May 2017 | Appointment of Mr Mihai Coman as a director on 3 November 2016 (2 pages) |
24 May 2017 | Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (2 pages) |
24 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 80 Sherrard Road London E7 8DW on 24 May 2017 (1 page) |
24 May 2017 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page) |
24 May 2017 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page) |
24 May 2017 | Appointment of Mr Mihai Coman as a director on 3 November 2016 (2 pages) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|