Cheshunt
EN8 9SP
Director Name | Mr Brian Michie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Secretary Name | Mr Babar Ali |
---|---|
Status | Resigned |
Appointed | 02 June 2020(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Registered Address | 41 New Road Rainham RM13 8DR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 2 January 2024 (overdue) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 December 2021 | Cessation of Brian Michie as a person with significant control on 1 December 2021 (1 page) |
19 December 2021 | Notification of Moiz Zafar as a person with significant control on 1 December 2021 (2 pages) |
19 December 2021 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 41 New Road Rainham RM13 8DR on 19 December 2021 (1 page) |
19 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
19 December 2021 | Appointment of Mr Moiz Zafar as a director on 1 December 2021 (2 pages) |
19 December 2021 | Notice of removal of a director (1 page) |
19 December 2021 | Termination of appointment of Brian Michie as a director on 1 December 2021 (1 page) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 June 2021 | Termination of appointment of Babar Ali as a secretary on 25 June 2021 (1 page) |
27 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 June 2020 | Appointment of Mr Babar Ali as a secretary on 2 June 2020 (2 pages) |
7 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
6 June 2020 | Cessation of Daniel Atherton as a person with significant control on 2 June 2020 (1 page) |
6 June 2020 | Appointment of Mr Brian Michie as a director on 2 June 2020 (2 pages) |
6 June 2020 | Termination of appointment of Daniel Atherton as a director on 2 June 2020 (1 page) |
6 June 2020 | Notification of Brian Michie as a person with significant control on 2 June 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|