London
E5 8QZ
Director Name | Mrs Lisa Valerie Aspinall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Mr Brian Ronald Walmsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Mr Mohamed Asker Abdul Razak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Chester Court Sheepcote Road Harrow HA1 2LJ |
Registered Address | 2nd Floor 2-4 Commercial Street London E1 6LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Termination of appointment of Mohamed Asker Abdul Razak as a director on 1 September 2020 (1 page) |
20 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
20 October 2020 | Cessation of Mohamed Asker Abdul Razak as a person with significant control on 1 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Nizar Urothil as a director on 1 September 2020 (2 pages) |
31 October 2019 | Termination of appointment of Brian Ronald Walmsley as a director on 31 October 2019 (1 page) |
31 October 2019 | Withdrawal of a person with significant control statement on 31 October 2019 (2 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Appointment of Mr Mohamed Asker Abdul Razak as a director on 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 2nd Floor 2-4 Commercial Street London E1 6LP on 31 October 2019 (1 page) |
31 October 2019 | Notification of Mohamed Asker Abdul Razak as a person with significant control on 31 October 2019 (2 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Lisa Valerie Aspinall as a director on 1 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Brian Ronald Walmsley as a director on 1 August 2018 (2 pages) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|