London
EC3V 1LT
Director Name | Mrs Sharon Yavuz |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Michael Edward Coulson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Robert Dickie |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT |
Director Name | Mr Liam Jack O'Leary |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT |
Director Name | Ruurd Krekt |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2017(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (2 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 29 May |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Donbac Limited (Co. No. 01925556) T/a Finance for Enterprise Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|
16 February 2024 | Previous accounting period shortened from 31 May 2023 to 29 May 2023 (1 page) |
---|---|
4 September 2023 | Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
30 May 2023 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
26 July 2022 | Notification of Ethos Group Holdings Limited as a person with significant control on 30 September 2021 (1 page) |
26 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
4 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 December 2021 | Termination of appointment of Ruurd Krekt as a director on 10 September 2021 (1 page) |
3 December 2021 | Previous accounting period extended from 30 March 2021 to 31 May 2021 (1 page) |
3 December 2021 | Appointment of Mr Barry Matthews as a director on 10 September 2021 (2 pages) |
3 December 2021 | Appointment of Mrs Sharon Yavuz as a director on 10 September 2021 (2 pages) |
3 December 2021 | Termination of appointment of Michael Edward Coulson as a director on 10 September 2021 (1 page) |
27 October 2021 | Registered office address changed from Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom to 72 Leadenhall Market London EC3V 1LT on 27 October 2021 (2 pages) |
23 September 2021 | Satisfaction of charge 108309720001 in full (1 page) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 November 2020 | Termination of appointment of Liam Jack O'leary as a director on 15 October 2020 (1 page) |
19 November 2020 | Cessation of Michael Coulson as a person with significant control on 31 October 2017 (1 page) |
18 November 2020 | Notification of Michael Coulson as a person with significant control on 22 June 2017 (2 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | Cessation of Michael Edward Coulson as a person with significant control on 31 October 2017 (1 page) |
17 November 2020 | Notification of Mec Group Limited as a person with significant control on 31 October 2017 (2 pages) |
17 November 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 September 2018 | Registration of charge 108309720001, created on 27 September 2018 (21 pages) |
23 July 2018 | Termination of appointment of Robert Dickie as a director on 21 June 2018 (1 page) |
16 July 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
4 May 2018 | Registered office address changed from 5a Hawthorne Avenue, New Waltham, Grimsby Hawthorne Avenue New Waltham Grimsby DN36 4PR United Kingdom to Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT on 4 May 2018 (1 page) |
4 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
15 December 2017 | Appointment of Mr Liam Jack O'leary as a director on 17 November 2017 (3 pages) |
15 December 2017 | Appointment of Mr Liam Jack O'leary as a director on 17 November 2017 (3 pages) |
15 December 2017 | Appointment of Robert Dickie as a director on 17 November 2017 (3 pages) |
15 December 2017 | Appointment of Ruurd Kret as a director on 17 November 2017 (3 pages) |
15 December 2017 | Appointment of Ruurd Kret as a director on 17 November 2017 (3 pages) |
15 December 2017 | Appointment of Robert Dickie as a director on 17 November 2017 (3 pages) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|