Ipswich
IP2 0EA
Director Name | Mr Kishore Babu Bobba |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Prime |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 2 Woodward Close Ipswich IP2 0EA |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
24 October 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Registered office address changed from Oak House 2 Woodward Close Ipswich IP2 0EA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 March 2022 (1 page) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 July 2019 | Termination of appointment of Christopher Prime as a director on 4 July 2019 (1 page) |
7 July 2019 | Appointment of Mr Kishore Bobba as a director on 4 July 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 December 2017 | Appointment of Mr Christopher Prime as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Christopher Prime as a director on 14 December 2017 (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|