London
EC2A 2AP
Director Name | Mr Michael Henry Horgan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Cpo |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appold St 9 Appold Street London EC2A 2AP |
Director Name | Mr Justin Paul Short |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appold St 9 Appold Street London EC2A 2AP |
Registered Address | 9 Appold St 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Registered office address changed from 4 Hartington Road Twickenham TW1 3EN England to 9 Appold St 9 Appold Street London EC2A 2AP on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Tomer Sofinzon as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Michael Henry Horgan as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Justin Paul Short as a director on 1 July 2020 (1 page) |
2 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
2 March 2020 | Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to 4 Hartington Road Twickenham TW1 3EN on 2 March 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 July 2019 | Registered office address changed from 4 Hartington Road Twickenham TW1 3EN United Kingdom to Mindspace 9 Appold Street London EC2A 2AP on 31 July 2019 (1 page) |
15 April 2019 | Registered office address changed from Aldwych House Wework C/O Nous Global 71-91 Aldwych London WC2B 4HN United Kingdom to 4 Hartington Road Twickenham TW1 3EN on 15 April 2019 (1 page) |
22 March 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
12 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
9 October 2018 | Resolutions
|
1 May 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
27 April 2018 | Resolutions
|
27 April 2018 | Resolutions
|
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|