London
SW11 8BZ
Director Name | Mr Reyhaan Aboo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Engine Room 18 The Power Station London SW11 8BZ |
Registered Address | The Engine Room 18 The Power Station London SW11 8BZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
28 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
27 November 2019 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 16 Berkeley Street London W1J 8DZ on 27 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Reyhaan Aboo as a director on 25 November 2019 (2 pages) |
26 November 2019 | Notification of Reyhaan Aboo as a person with significant control on 25 November 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Prashant Joseph Francis on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Prashant Joseph Francis on 3 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX on 3 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr Prashant Joseph Francis on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Prashant Joseph Francis on 9 November 2017 (2 pages) |
18 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page) |
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|