101 Wood Lane
Shepherds Bush
London
W12 7FR
Director Name | Mr Christopher Gowland |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Soho Works 2 Television Centre 101 Wood Lane Shepherds Bush London W12 7FR |
Director Name | Middle East Motorsports Management Offshore Sal (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 1st Floor, Andraos Building Arz Street Beirut Lebanon |
Director Name | Mr Christopher Gowland |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood TN12 6LT |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
22 December 2020 | Registered office address changed from Ll Office 1.01 Borough Uncommon 1 Long Lane, Borough London SE1 4OG United Kingdom to 7th Floor, Soho Works 2 Television Centre 101 Wood Lane Shepherds Bush London W12 7FR on 22 December 2020 (1 page) |
---|---|
7 October 2020 | Director's details changed for Mr Christopher Gowland on 7 October 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Registered office address changed from The Office Group 201 Borough High Street London SE1 1JA England to Ll Office 1.01 Borough Uncommon 1 Long Lane, Borough London SE1 4OG on 7 November 2019 (1 page) |
24 September 2019 | Appointment of Mr Christopher Gowland as a director on 20 September 2019 (2 pages) |
21 March 2019 | Registered office address changed from The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood TN12 6LT England to The Office Group 201 Borough High Street London SE1 1JA on 21 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 December 2018 | Appointment of Middle East Motorsports Management Offshore Sal as a director on 1 November 2018 (2 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Notification of Middle East Motorsports Management Offshore Sal as a person with significant control on 1 March 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Cessation of Christopher Gowland as a person with significant control on 1 March 2018 (1 page) |
19 April 2018 | Termination of appointment of Christopher Gowland as a director on 1 March 2018 (1 page) |
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|