London
E1 5DW
Director Name | Mr Kashif Sethi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Bethnal Green Road London E2 0DJ |
Director Name | Mr Biran Ceesay |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1d Scott Street London E1 5EY |
Registered Address | 170 Church Road Mitcham CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
12 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 June 2021 | Registered office address changed from 29-31 Porchester Road London W2 5DP England to 170 Church Road Mitcham CR4 3BW on 8 June 2021 (1 page) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 October 2018 | Cessation of Biran Ceesay as a person with significant control on 1 October 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Biran Ceesay as a director on 1 October 2018 (1 page) |
8 June 2018 | Change of details for Mr Biran Ceesay as a person with significant control on 8 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
1 May 2018 | Resolutions
|
17 April 2018 | Cessation of Kashif Sethi as a person with significant control on 17 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Kashif Sethi as a director on 5 April 2018 (1 page) |
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|