London
E1 6QE
Director Name | Mrs Samantha Campbell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b, First Floor 24-26 Fournier Street London E1 6QE |
Registered Address | Unit 2b, First Floor 24-26 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Director's details changed for Mrs Samantha Campbell on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Miss Samantha Teasdale as a person with significant control on 1 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019 (1 page) |
24 June 2019 | Director's details changed for Miss Alexandra Brownsell on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Miss Alexandra Brownsell as a person with significant control on 1 June 2019 (2 pages) |
22 February 2019 | Change of details for Miss Samantha Teasdale as a person with significant control on 1 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mrs Samantha Campbell on 22 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
22 February 2019 | Change of details for Miss Alexandra Brownsell as a person with significant control on 1 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Miss Alexandra Brownsell on 1 February 2019 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 April 2018 | Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 27 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
10 November 2017 | Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages) |
10 February 2017 | Incorporation
Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation
Statement of capital on 2017-02-10
|