London
N1 9PG
Director Name | Ms Betty Fernanda Encinales Ortiz |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Penrose Way London SE10 0EW |
Director Name | Mr David Wyndham Lewis |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Paris Garden London SE1 8ND |
Director Name | Miss Catriona Marianne McAllister |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 2019) |
Role | Chief Communications Officer |
Country of Residence | England |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Registered Address | 1-2 Paris Garden Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
12 October 2022 | Registered office address changed from 141 Moorgate London EC2M 6TX United Kingdom to 1-2 Paris Garden Paris Garden London SE1 8nd on 12 October 2022 (1 page) |
12 October 2022 | Termination of appointment of David Wyndham Lewis as a director on 1 October 2022 (1 page) |
12 October 2022 | Cessation of David Wyndham Lewis as a person with significant control on 1 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
9 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 September 2019 | Termination of appointment of Catriona Marianne Mcallister as a director on 10 August 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 March 2019 | Appointment of Miss Catriona Marianne Mcallister as a director on 20 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
18 March 2019 | Notification of David Wyndham Lewis as a person with significant control on 1 December 2018 (2 pages) |
18 March 2019 | Appointment of Mr David Wyndham Lewis as a director on 18 March 2019 (2 pages) |
15 October 2018 | Registered office address changed from 15-18 White Lion Street London N1 9PG England to 141 Moorgate 141 Moorgate London EC2M 6TX on 15 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 141 Moorgate 141 Moorgate London EC2M 6TX England to 141 Moorgate London EC2M 6TX on 15 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 141 Moorgate London EC2M 6TX England to 141 Moorgate London EC2M 6TX on 15 October 2018 (1 page) |
14 June 2018 | Resolutions
|
5 June 2018 | Cessation of Betty Fernanda Encinales Ortiz as a person with significant control on 1 December 2017 (1 page) |
5 June 2018 | Director's details changed for Mr Andre Rafael Andre Rafael Dos Santos on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Mr Andre Rafael Santos as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Registered office address changed from 6 Penrose Way London SE10 0EW United Kingdom to 15-18 White Lion Street London N1 9PG on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
28 April 2018 | Resolutions
|
28 April 2018 | Change of name notice (2 pages) |
16 November 2017 | Termination of appointment of Betty Fernanda Encinales Ortiz as a director on 3 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Betty Fernanda Encinales Ortiz as a director on 3 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|