London
EC3R 6DL
Director Name | Mr Akshay Ajay Thakrar |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Centennium House 100 Lower Thames Stree London EC3R 6DL |
Director Name | Mr Charles John Stewart Firebrace |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Centennium House 100 Lower Thames Stree London EC3R 6DL |
Director Name | Mr Keith William Hutchison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Centennium House 100 Lower Thames Stree London EC3R 6DL |
Director Name | Mr Jason Epstein |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Centennium House 100 Lower Thames Stree London EC3R 6DL |
Registered Address | 2nd Floor, Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Cessation of Keith Hutchison as a person with significant control on 2 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
7 October 2019 | Cessation of Charles Firebrace as a person with significant control on 2 October 2019 (1 page) |
7 October 2019 | Cessation of Jason Epstein as a person with significant control on 2 October 2019 (1 page) |
7 October 2019 | Notification of David Lubin as a person with significant control on 2 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr David Lubin as a director on 2 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Charles John Stewart Firebrace as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Keith Hutchison as a director on 2 October 2019 (1 page) |
26 September 2019 | Termination of appointment of Jason Epstein as a director on 24 September 2019 (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
30 April 2019 | Director's details changed for Mr Charles John Stewart Firebrace on 30 April 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 29 May 2018
|
21 June 2018 | Purchase of own shares. (3 pages) |
1 May 2018 | Director's details changed for Mr Charles John Stewart Firebrace on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
1 May 2018 | Notification of Jason Epstein as a person with significant control on 14 May 2017 (2 pages) |
1 May 2018 | Termination of appointment of Akshay Ajay Thakrar as a director on 31 March 2018 (1 page) |
1 May 2018 | Director's details changed for Keith Hutchison on 1 May 2018 (2 pages) |
28 March 2018 | Resolutions
|
23 May 2017 | Statement of capital following an allotment of shares on 14 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 14 May 2017
|
23 May 2017 | Appointment of Mr Jason Epstein as a director on 10 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 53 King Edwards Grove Teddington TW11 9LZ England to 2nd Floor, Centennium House 100 Lower Thames Street London EC3R 6DL on 23 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Jason Epstein as a director on 10 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 53 King Edwards Grove Teddington TW11 9LZ England to 2nd Floor, Centennium House 100 Lower Thames Street London EC3R 6DL on 23 May 2017 (1 page) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|