London
SE1 4JB
Director Name | Mrs Sarita Sood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mr Rajesh Kumar Sood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hayes Road Bromley Kent BR2 9AA |
Registered Address | 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mrs Sarita Sood on 31 March 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Cessation of Rajesh Kumar Sood as a person with significant control on 30 June 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
15 September 2020 | Termination of appointment of Rajesh Kumar Sood as a director on 17 July 2020 (1 page) |
15 September 2020 | Appointment of Mrs Sarita Sood as a director on 17 July 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 January 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
18 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 June 2017 | Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 27 June 2017 (1 page) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|