London Waterloo
London
SE1 8PX
Director Name | Mr Ronald Briceno |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Press Photograther |
Country of Residence | England |
Correspondence Address | 3rd Floor, 105 Broadway Leigh-On-Sea Essex SS9 1PG |
Secretary Name | Mr Ronald Briceno |
---|---|
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, 105 Broadway Leigh-On-Sea Essex SS9 1PG |
Director Name | Ms Tomomi Nishikawa |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 October 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2018) |
Role | Freelance Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 Globe View House 27 Pocock Street London SE1 0FU |
Director Name | Mr Sascha Taday Bailey |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 55 Globe View House 27 Pocock Street London SE1 0FU |
Registered Address | 24-26 Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | Cessation of Sascha Taday Bailey as a person with significant control on 22 September 2019 (1 page) |
15 October 2019 | Termination of appointment of Sascha Taday Bailey as a director on 2 October 2019 (1 page) |
30 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (1 page) |
23 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Ronald Briceno as a secretary on 11 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Ronald Briceno as a director on 11 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Sascha Taday Bailey as a director on 10 September 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
3 May 2018 | Termination of appointment of Tomomi Nishikawa as a director on 15 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Jack Thompson as a director on 15 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Sascha Taday Bailey as a director on 15 April 2018 (1 page) |
30 April 2018 | Secretary's details changed for Mr Ronald Briceno on 27 January 2018 (1 page) |
30 April 2018 | Director's details changed for Mr Ronald Briceno on 27 January 2018 (2 pages) |
21 November 2017 | Register(s) moved to registered inspection location 201 Great Portland Street London W1W 5AB (1 page) |
21 November 2017 | Register(s) moved to registered inspection location 201 Great Portland Street London W1W 5AB (1 page) |
20 November 2017 | Register inspection address has been changed to 201 Great Portland Street London W1W 5AB (1 page) |
20 November 2017 | Register inspection address has been changed to 201 Great Portland Street London W1W 5AB (1 page) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Appointment of Mrs Tomomi Nishikawa as a director on 25 October 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Tomomi Nishikawa as a director on 25 October 2017 (2 pages) |
14 November 2017 | Notification of Sascha Bailey as a person with significant control on 9 November 2016 (2 pages) |
14 November 2017 | Notification of Sascha Bailey as a person with significant control on 9 November 2016 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
27 February 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to PO Box Wc1 N2La 24-26 Brownlow Mews London WC1N 2LA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to PO Box Wc1 N2La 24-26 Brownlow Mews London WC1N 2LA on 27 February 2017 (1 page) |
21 November 2016 | Director's details changed for Mr Ronald Briceno on 19 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Ronald Briceno on 19 November 2016 (2 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|