London
SE1 6FB
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Mladen Blaga |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 10 February 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Pawel Lukasz Kaniuk |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 May 2020(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Apt 11.04 1 St. Gabriel Walk London SE1 6FB |
Registered Address | Apt 11.04 1 St. Gabriel Walk London SE1 6FB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2021 | Application to strike the company off the register (1 page) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (3 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (3 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
15 May 2020 | Appointment of Mr Pawel Lukasz Kaniuk as a director on 15 May 2020 (2 pages) |
15 May 2020 | Notification of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Pawel Lukasz Kaniuk as a director on 15 May 2020 (1 page) |
15 May 2020 | Termination of appointment of Mladen Blaga as a director on 15 May 2020 (1 page) |
15 May 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apt 11.04 1 st. Gabriel Walk London SE1 6FB on 15 May 2020 (1 page) |
15 May 2020 | Notification of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr Pawel Lukasz Kaniuk as a director on 15 May 2020 (2 pages) |
15 May 2020 | Cessation of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (1 page) |
15 May 2020 | Cessation of Nominee Solutions Limited as a person with significant control on 15 May 2020 (1 page) |
10 February 2020 | Appointment of Mr Mladen Blaga as a director on 10 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Samantha Coetzer as a director on 10 February 2020 (1 page) |
18 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
23 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|