London
W1U 2RQ
Director Name | Mr Anup Paul |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakington Avenue London HA2 7JQ |
Director Name | Mr Jai Raj Paul |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Recording Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakington Avenue Harrow London HA2 7JQ |
Registered Address | Rotunda Building, Westworks 195 Wood Lane, White City London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 June 2022 | Cessation of Jai Raj Paul as a person with significant control on 26 May 2022 (1 page) |
10 June 2022 | Change of details for Mr Mostafa Abdi as a person with significant control on 26 May 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
10 June 2022 | Cessation of Anup Paul as a person with significant control on 26 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Jai Raj Paul as a director on 26 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Anup Paul as a director on 26 May 2022 (1 page) |
7 February 2022 | Registered office address changed from C/O Aikon Accountants Limited, 17 Hanover Square Mayfair London W1S 1BN United Kingdom to Rotunda Building, Westworks 195 Wood Lane, White City London W12 7FQ on 7 February 2022 (1 page) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 511 Pillbox Coventry Road Bethnal Green London E2 6GG England to Secret Technology Ltd C/O Aikon Accountants Limited 17 Hanover Square, Mayfair London W1S 1BN on 30 September 2021 (1 page) |
30 September 2021 | Registered office address changed from Secret Technology Ltd C/O Aikon Accountants Limited 17 Hanover Square, Mayfair London W1S 1BN England to C/O Aikon Accountants Limited, 17 Hanover Square Mayfair London W1S 1BN on 30 September 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 July 2021 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page) |
3 December 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
9 October 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8, 20 Wigmore Street London W1U 2RQ on 9 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 8, 20 Wigmore Street London W1U 2RQ England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 511 Pillbox Coventry Road Bethnal Green London E26GG on 9 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 February 2020 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|