London
EC2A 4EG
Director Name | Mrs Amy Ahmed |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mark Square London EC2A 4EJ |
Secretary Name | Mrs Amy Ahmed |
---|---|
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mark Square London EC2A 4EJ |
Director Name | Miss Emily Charlotte Reed |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Registered Address | 1 Mark Square London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2021 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
10 March 2019 | Appointment of Ms Amy Ahmed as a director on 1 March 2019 (2 pages) |
10 March 2019 | Termination of appointment of Emily Charlotte Reed as a director on 8 March 2019 (1 page) |
14 September 2018 | Registered office address changed from PO Box EC2A 4EG 1 Mark Square London EC2A 4EG United Kingdom to 1 Mark Square London EC2A 4EG on 14 September 2018 (1 page) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 July 2018 | Appointment of Miss Emily Charlotte Reed as a director on 16 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Amy Ahmed as a secretary on 16 July 2018 (1 page) |
27 July 2018 | Director's details changed for Miss Emily Charlotte Reed on 26 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from 34 Greystoke Gardens London W5 1EP United Kingdom to PO Box EC2A 4EG 1 Mark Square London EC2A 4EG on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Amy Ahmed as a director on 16 July 2018 (1 page) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|