London
N1 7SR
Director Name | Miss Rebekka Mikkola |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 August 2018(same day as company formation) |
Role | Director, Ceo |
Country of Residence | United Kingdom |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Mr Oscar Barby |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 May 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 George Road St. Peter Port Guernsey GY1 1BD |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 15 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 February |
16 February 2021 | Micro company accounts made up to 15 February 2021 (2 pages) |
---|---|
15 February 2021 | Previous accounting period shortened from 31 August 2021 to 15 February 2021 (1 page) |
23 October 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
29 July 2020 | Appointment of Mr Oscar Barby as a director on 26 October 2019 (2 pages) |
13 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
24 July 2019 | Notification of Ryan Alan Mizzen as a person with significant control on 1 August 2018 (2 pages) |
17 April 2019 | Registered office address changed from 64 Nile Street Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 17 April 2019 (1 page) |
11 August 2018 | Registered office address changed from St Stephens Lodge St Stephens Lodge, Hankey Place London London SE1 4BD United Kingdom to 64 Nile Street Nile Street London N1 7SR on 11 August 2018 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|