Greenford
Middlesex
UB6 0FX
Director Name | Mr Byron Kennedy Rashed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2019) |
Role | Marketing Executive |
Country of Residence | United States |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Sami Ur Rehman Malik |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Ms Michelle Eileen McGinnis |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Assaf Yosef Turner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2019) |
Role | Cyber Security |
Country of Residence | Israel |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | Notification of Andrew Speakmaster as a person with significant control on 28 February 2017 (2 pages) |
30 March 2020 | Termination of appointment of Andrew Speakmaster as a director on 1 December 2019 (1 page) |
30 March 2020 | Cessation of Andrew Speakmaster as a person with significant control on 1 December 2019 (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Termination of appointment of Sami Ur Rehman Malik as a director on 27 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Michelle Eileen Mcginnis as a director on 27 January 2020 (1 page) |
12 April 2019 | Director's details changed for Mr Andrew Speakmaster on 12 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Ms Michelle Eileen Mcginnis on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Andrew Speakmaster as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Sami Ur Rehman Malik on 12 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Byron Kennedy Rashed as a director on 1 January 2019 (1 page) |
11 April 2019 | Termination of appointment of Assaf Yosef Turner as a director on 1 January 2019 (1 page) |
11 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 November 2018 | Appointment of Mr Assaf Yosef Turner as a director on 6 September 2018 (2 pages) |
13 November 2018 | Appointment of Mr Byron Kennedy Rashed as a director on 1 August 2018 (2 pages) |
13 November 2018 | Appointment of Ms Michelle Eileen Mcginnis as a director on 1 August 2018 (2 pages) |
13 November 2018 | Appointment of Mr Sami Ur Rehman Malik as a director on 1 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
20 November 2017 | Change of details for Mr Andrew Speakmaster as a person with significant control on 25 October 2017 (2 pages) |
20 November 2017 | Cessation of James David Graham as a person with significant control on 25 October 2017 (1 page) |
20 November 2017 | Change of details for Mr Andrew Speakmaster as a person with significant control on 25 October 2017 (2 pages) |
20 November 2017 | Cessation of James David Graham as a person with significant control on 25 October 2017 (1 page) |
15 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|