London
EC2V 7WS
Director Name | Miss Miryam Mulla |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
14 June 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Miryam Mulla as a director on 1 March 2019 (1 page) |
11 June 2019 | Resolutions
|
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
5 February 2018 | Change of details for Mr Venu Parmeshwaran Nair as a person with significant control on 28 January 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Venu Parmeshwaran Nair on 28 January 2018 (2 pages) |
13 October 2017 | Notification of Venu Nair as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Venu Parmeshwaran Nair as a director on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Miryam Mulla as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Venu Parmeshwaran Nair as a director on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Miryam Mulla as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Notification of Venu Nair as a person with significant control on 12 October 2017 (2 pages) |
2 August 2017 | Redenomination of shares. Statement of capital 11 July 2017
|
2 August 2017 | Redenomination of shares. Statement of capital 11 July 2017
|
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
7 July 2017 | Registered office address changed from Green Lane 58-68 Green Lane Road Leicester LE5 3th United Kingdom to One Wood Street London United Kingdom EC2V 7WS on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Green Lane 58-68 Green Lane Road Leicester LE5 3th United Kingdom to One Wood Street London United Kingdom EC2V 7WS on 7 July 2017 (1 page) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|