London
EC2N 4AH
Secretary Name | Mr Eitan Simon Goury |
---|---|
Status | Current |
Appointed | 30 March 2021(4 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Suite-B, 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Eitan Simon Goury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Suite-B, 42-44 Bishopsgate London EC2N 4AH |
Registered Address | Suite-B 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 March 2023 | Notification of Fantastic Results Group Ltd as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Termination of appointment of Eitan Simon Goury as a secretary on 9 March 2023 (1 page) |
9 March 2023 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 March 2017 (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 March 2021 | Appointment of Mrs Valerie Goury as a director on 30 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Eitan Simon Goury as a secretary on 30 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Eitan Simon Goury as a director on 30 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 25 March 2020 (1 page) |
25 March 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
28 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 December 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 December 2018 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
9 May 2018 | Director's details changed for Mr Eitan Simon Goury on 9 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
8 May 2018 | Appointment of Mr Eitan Simon Goury as a director on 24 March 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Termination of appointment of Michael Duke as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Duke as a director on 24 March 2017 (1 page) |
25 March 2017 | Resolutions
|
25 March 2017 | Resolutions
|
24 March 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 30 Percy Street London W1T 2DB on 24 March 2017 (1 page) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 30 Percy Street London W1T 2DB on 24 March 2017 (1 page) |