Bromley
Kent
BR2 9AA
Director Name | Mrs Amanpreet Kaur Virk |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage I2 Office London SE10 0ER |
Director Name | Mrs Samira Tahir |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 October 2017(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage I2 Office London SE10 0ER |
Director Name | Mr Aadil Afzal |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage I2 Office London SE10 0ER |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 November 2019 | Resolutions
|
21 February 2019 | Registered office address changed from 6 Mitre Passage I2 Office London SE10 0ER England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 February 2019 (2 pages) |
20 February 2019 | Statement of affairs (9 pages) |
20 February 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2018 | Appointment of Mr Ghulam Fareed as a director on 10 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Aadil Afzal as a director on 10 October 2018 (1 page) |
10 October 2018 | Cessation of Aadil Afzal as a person with significant control on 10 October 2018 (1 page) |
10 October 2018 | Notification of Ghulam Fareed as a person with significant control on 10 October 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
28 March 2018 | Notification of Aadil Afzal as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Aadil Afzal as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Samira Tahir as a director on 28 March 2018 (1 page) |
23 October 2017 | Cessation of Amanpreet Kaur Virk as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Amanpreet Kaur Virk as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mrs Samira Tahir as a director on 23 October 2017 (2 pages) |
23 October 2017 | Cessation of Amanpreet Kaur Virk as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Amanpreet Kaur Virk as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mrs Samira Tahir as a director on 23 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Principal House Guardian Avenue North Stifford Grays RM16 5US United Kingdom to 6 Mitre Passage I2 Office London SE10 0ER on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Principal House Guardian Avenue North Stifford Grays RM16 5US United Kingdom to 6 Mitre Passage I2 Office London SE10 0ER on 16 October 2017 (1 page) |
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|