18 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 1NE
Director Name | Mr Abdirahman Yusuf |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ |
Registered Address | 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 30 May 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
27 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 May 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street First Floor London W1W 7LT on 17 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Samorindo Peci on 15 May 2022 (2 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
11 October 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
8 October 2021 | Appointment of Mr Samorindo Peci as a director on 1 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 October 2021 (1 page) |
8 October 2021 | Notification of Samorindo Peci as a person with significant control on 1 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Abdirahman Yusuf as a director on 1 October 2021 (1 page) |
8 October 2021 | Cessation of Abdirahman Yusuf as a person with significant control on 1 October 2021 (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2018 | Incorporation Statement of capital on 2018-06-21
|