Hackney
London
E9 5HW
Director Name | Shaun Gibbs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(same day as company formation) |
Role | Senior Customer Success Manager |
Country of Residence | England |
Correspondence Address | 52 Padnall Road Chadwell Heath Romford Essex RM6 5BJ |
Registered Address | 24 Lee Conservancy Road London E9 5HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Latest Accounts | 29 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (1 page) |
30 April 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 July 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 July 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 24 Lee Conservancy Road London E9 5HW on 13 July 2019 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
23 May 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 May 2018 (2 pages) |
22 May 2018 | Withdraw the company strike off application (2 pages) |
22 May 2018 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 27 Old Gloucester Street London WC1N 3AX on 22 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
16 May 2018 | Register inspection address has been changed to 24 Lee Conservancy Road London E9 5HW (1 page) |
16 May 2018 | Notification of Neil Wright as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Shaun Gibbs as a director on 4 May 2018 (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|