London
NW2 6LA
Secretary Name | Mr Adam Elasmar |
---|---|
Status | Current |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gladstone Park Gardens London NW2 6LA |
Secretary Name | Mr Laurent Michel Leoni |
---|---|
Status | Resigned |
Appointed | 06 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 295 New Cross Rd New Cross Road London SE14 6AS |
Registered Address | 43 Gladstone Park Gardens London NW2 6LA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
11 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 February 2020 | Termination of appointment of Laurent Michel Leoni as a secretary on 28 February 2020 (1 page) |
17 January 2020 | Appointment of Mr Laurent Michel Leoni as a secretary on 6 January 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
2 November 2018 | Secretary's details changed for Mr Adam Elasmar on 1 November 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Adam Elasmar on 1 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Adam Elasmar as a person with significant control on 1 November 2018 (2 pages) |
2 November 2018 | Registered office address changed from 22 Canada Road London W3 0NP England to 43 Gladstone Park Gardens London NW2 6LA on 2 November 2018 (1 page) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|