Richmond
TW9 2AU
Director Name | Ms Zanzi Gregory |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Daryl Martin Gregory |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 138 Kew Road Richmond TW9 2AU |
Registered Address | 138 Kew Road Richmond TW9 2AU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
10 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Notification of Jacqueline Hazell as a person with significant control on 2 January 2024 (2 pages) |
2 January 2024 | Cessation of Daryl Martin Gregory as a person with significant control on 20 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Daryl Martin Gregory as a director on 20 December 2023 (1 page) |
1 June 2023 | Appointment of Miss Jacqueline Hazell as a director on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Zanzi Gregory as a director on 19 May 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
17 March 2023 | Cessation of Zanzi Gregory as a person with significant control on 1 March 2023 (1 page) |
17 March 2023 | Notification of Daryl Martin Gregory as a person with significant control on 1 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 November 2022 | Appointment of Mr Daryl Martin Gregory as a director on 24 October 2022 (2 pages) |
24 March 2022 | Change of details for Ms Zanzi Gregory as a person with significant control on 7 February 2019 (2 pages) |
24 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
14 February 2020 | Notification of Zanzi Gregory as a person with significant control on 7 February 2019 (2 pages) |
14 February 2020 | Withdrawal of a person with significant control statement on 14 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Ms Zanzi Gregory on 7 February 2018 (2 pages) |
13 February 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 February 2020 | Director's details changed for Ms Zanzi Gregory on 7 February 2018 (2 pages) |
28 May 2019 | Registered office address changed from Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom to 138 Kew Road Richmond TW9 2AU on 28 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 6 February 2019 with no updates (1 page) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Resolutions
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|