London
W1W 8RH
Director Name | Mr Alexander Mathew |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2017(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 28 Larkin Close Stafford ST17 9YZ |
Director Name | Mr Anthony Christopher |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ludstone Road Birmingham B29 5UF |
Director Name | Mr Duncan Chell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Malcolm Drive Stoke-On-Trent ST2 8NW |
Director Name | Mr Anthony Christopher |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(4 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RH |
Director Name | Mr Duncan Chell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2021(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ludstone Road Birmingham B29 5UF |
Director Name | Mr Anthony Christopher |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RH |
Registered Address | 10 Margaret Street London W1W 8RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
18 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
---|---|
3 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Notification of Michael Pearce as a person with significant control on 1 October 2021 (2 pages) |
19 July 2022 | Cessation of Michael Pearce as a person with significant control on 1 October 2021 (1 page) |
25 March 2022 | Notification of Michael Pearce as a person with significant control on 1 October 2021 (2 pages) |
25 March 2022 | Cessation of Anthony Christopher as a person with significant control on 24 February 2022 (1 page) |
25 March 2022 | Termination of appointment of Anthony Christopher as a director on 24 February 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
25 March 2022 | Appointment of Mr Michael Pearce as a director on 1 October 2021 (2 pages) |
24 February 2022 | Termination of appointment of Duncan Chell as a director on 11 December 2021 (1 page) |
24 February 2022 | Appointment of Mr Anthony Christopher as a director on 11 December 2021 (2 pages) |
24 February 2022 | Cessation of Duncan Chell as a person with significant control on 11 December 2021 (1 page) |
24 February 2022 | Registered office address changed from Unit 4 Legrams Lane Bradford BD7 1NH England to 10 Margaret Street London W1W 8RH on 24 February 2022 (1 page) |
24 February 2022 | Notification of Anthony Christopher as a person with significant control on 11 December 2021 (2 pages) |
22 February 2022 | Registered office address changed from 10 Margaret Street London W1W 8RH England to Unit 4 Legrams Lane Bradford BD7 1NH on 22 February 2022 (1 page) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
11 December 2021 | Appointment of Mr Duncan Chell as a director on 11 December 2021 (2 pages) |
11 December 2021 | Notification of Duncan Chell as a person with significant control on 11 December 2021 (2 pages) |
9 December 2021 | Cessation of Anthony Christopher as a person with significant control on 22 November 2021 (1 page) |
9 December 2021 | Termination of appointment of Anthony Christopher as a director on 26 November 2021 (1 page) |
4 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
3 December 2021 | Registered office address changed from 36 Ludstone Road Birmingham B29 5UF England to 10 Margaret Street London W1W 8RH on 3 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Anthony Christopher as a director on 22 November 2021 (2 pages) |
3 December 2021 | Notification of Anthony Christopher as a person with significant control on 22 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Duncan Chell as a director on 22 November 2021 (1 page) |
3 December 2021 | Cessation of Duncan Chell as a person with significant control on 22 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (3 pages) |
25 October 2021 | Director's details changed for Mr Duncan Chell on 12 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mr Duncan Chell on 12 October 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
24 October 2021 | Notification of Duncan Chell as a person with significant control on 11 October 2021 (2 pages) |
24 October 2021 | Cessation of Anthony Christopher as a person with significant control on 10 October 2021 (1 page) |
24 October 2021 | Appointment of Mr Duncan Chell as a director on 11 October 2021 (2 pages) |
24 October 2021 | Termination of appointment of Anthony Christopher as a director on 11 October 2021 (1 page) |
12 September 2021 | Registered office address changed from 12 Margaret Street London W1W 8RH England to 36 Ludstone Road Birmingham B29 5UF on 12 September 2021 (1 page) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
20 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
18 June 2020 | Withdrawal of a person with significant control statement on 18 June 2020 (2 pages) |
18 June 2020 | Notification of Anthony Christopher as a person with significant control on 10 June 2020 (2 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 March 2020 | Registered office address changed from 28 Larkin Close Stafford ST17 9YZ England to 12 Margaret Street London W1W 8RH on 25 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Anthony Christopher as a director on 8 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from 8 Wayte Street Stoke-on-Trent ST1 5DU United Kingdom to 28 Larkin Close Stafford ST17 9YZ on 18 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Alexander Mathew as a director on 8 November 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|