London
SE25 6NJ
Secretary Name | Ms Kayleigh Jungerman |
---|---|
Status | Closed |
Appointed | 01 September 2019(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
---|---|
16 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Appointment of Ms Kayleigh Jungerman as a secretary on 1 September 2019 (2 pages) |
15 January 2020 | Registered office address changed from 99 Hamilton Terrace London NW8 9QY England to 15 Greycoat Place 15 Greycoat Place London SW1P 1SB on 15 January 2020 (1 page) |
15 January 2020 | Registered office address changed from 15 Greycoat Place 15 Greycoat Place London SW1P 1SB England to 15 Greycoat Place London SW1P 1SB on 15 January 2020 (1 page) |
15 January 2020 | Notification of Kayleigh Jungerman as a person with significant control on 1 September 2019 (2 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
8 April 2019 | Registered office address changed from Flat 2 11 Clifton Road London SE25 6NJ England to 99 Hamilton Terrace London NW8 9QY on 8 April 2019 (1 page) |
8 April 2019 | Cessation of Joseph Mela as a person with significant control on 1 February 2019 (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Flat 2 11 Clifton Road London SE25 6NJ on 9 August 2018 (1 page) |
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|