London
N4 4BY
Director Name | Mr David Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Birch Green Hertford SG14 2LT |
Director Name | Mr Wolde Berhan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Driector |
Country of Residence | United Kingdom |
Correspondence Address | 98 Scholey House Ingrave Street London SW11 2SF |
Director Name | Ms Winifred Henry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14b Glengarry Road East Dulwich London SE22 8PZ |
Secretary Name | Ms Winifred Henry |
---|---|
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 14b Glengarry Road East Dulwich London SE22 8PZ |
Registered Address | Brickworks Community Centre 42 Crouch Hill London N4 4BY |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Latest Accounts | 26 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (1 page) |
3 January 2023 | Unaudited abridged accounts made up to 26 December 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
2 June 2022 | Director's details changed for Mr David Smith on 20 May 2022 (2 pages) |
24 May 2022 | Notification of David Smith as a person with significant control on 10 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr David Smith as a director on 1 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Winifred Henry as a director on 1 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Winifred Henry as a secretary on 1 May 2022 (1 page) |
10 May 2022 | Cessation of Wolde Berhan as a person with significant control on 1 May 2022 (1 page) |
10 May 2022 | Cessation of Vander Christian Algernon Peter Pierre as a person with significant control on 1 May 2022 (1 page) |
10 May 2022 | Cessation of Winifred Henry as a person with significant control on 1 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Wolde Berhan as a director on 1 May 2022 (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
29 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
17 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from Flat 4 58 Lambton Road London N19 3QH United Kingdom to Brickworks Community Centre 42 Crouch Hill London N4 4BY on 18 April 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (3 pages) |
12 December 2017 | Incorporation (27 pages) |
12 December 2017 | Incorporation (27 pages) |