London
N3 1SS
Director Name | Mr Miles Kumaresan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 November 2018(4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 43 Cyprus Avenue London N3 1SS |
Director Name | Ms Ayah Althekair |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | American,Saudi Arabi |
Status | Current |
Appointed | 14 January 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Entrepreneur |
Country of Residence | Saudi Arabia |
Correspondence Address | 10 Queen Street London W1J 5PF |
Director Name | Mr James Glass McCormick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired Ceo |
Country of Residence | United States |
Correspondence Address | 631 West Fullerton Parkway Chicago Illinois 60614 |
Registered Address | 43 Cyprus Avenue London N3 1SS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
23 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 January 2021 | Appointment of Ms Ayah Althekair as a director on 14 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr James Glass Mccormick as a director on 14 January 2021 (2 pages) |
13 October 2020 | Resolutions
|
2 September 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
2 September 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
2 September 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
2 September 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
2 September 2020 | Change of share class name or designation (4 pages) |
28 August 2020 | Confirmation statement made on 1 July 2020 with updates (6 pages) |
27 August 2020 | Notification of Miles Kumaresan as a person with significant control on 3 March 2020 (2 pages) |
27 August 2020 | Change of details for Mrs Elizabeth Kumaresan as a person with significant control on 3 March 2020 (2 pages) |
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (39 pages) |
2 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 January 2019 | Change of details for Mrs Elizabeth Kumaresan as a person with significant control on 20 December 2018 (2 pages) |
5 November 2018 | Appointment of Dr Miles Kumaresan as a director on 1 November 2018 (2 pages) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|