London
NW1 3AD
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Ms Tessa Rebecca Laws |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Percy Street London W1T 1DQ |
Registered Address | 329 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
24 September 2020 | Sub-division of shares on 13 March 2020 (6 pages) |
---|---|
24 September 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
24 September 2020 | Resolutions
|
22 September 2020 | Second filing of a statement of capital following an allotment of shares on 13 March 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
9 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 June 2019 | Registered office address changed from 6 Percy Street London W1T 1DQ United Kingdom to 329 Euston Road London NW1 3AD on 7 June 2019 (1 page) |
29 May 2019 | Withdrawal of a person with significant control statement on 29 May 2019 (2 pages) |
29 May 2019 | Notification of Izak Ben Aharon as a person with significant control on 24 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Izak Ben Aharon as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Tessa Rebecca Laws as a director on 24 May 2019 (1 page) |
16 May 2019 | Company name changed ev nominees LIMITED\certificate issued on 16/05/19
|
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Ms Tessa Rebecca Laws as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Michael Duke as a director on 28 February 2018 (1 page) |
28 February 2018 | Incorporation Statement of capital on 2018-02-28
|