London
E16 2PS
Director Name | Mr Nurman Iman Andrew Ngowi |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(same day as company formation) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cape House Cunningham Avenue London E16 2PS |
Director Name | Miss Anitha Samson Mollel |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Trafalgar Road Smethwick B66 3SE |
Registered Address | 22 2 Cunningham Avenue London E16 2PS |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Notification of Nurman Ngowi as a person with significant control on 1 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from 28 Trafalgar Road Smethwick B66 3SE England to 22 2 Cunningham Avenue London E16 2PS on 23 June 2021 (1 page) |
23 June 2021 | Cessation of Anitha Mollel as a person with significant control on 1 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Nurman Ngowi as a director on 10 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Anitha Mollel as a director on 1 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (3 pages) |
16 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 January 2021 | Termination of appointment of Nurman Iman Andrew Ngowi as a director on 30 November 2019 (1 page) |
19 January 2021 | Cessation of Nurman Iman Andrew Ngowi as a person with significant control on 30 November 2019 (1 page) |
19 January 2021 | Notification of Anitha Mollel as a person with significant control on 30 November 2019 (2 pages) |
16 January 2021 | Registered office address changed from 22 Cape House, 2 Cunningham Avenue 22 Cape House, 2 Cunningham Avenue London London E16 2PS England to 28 Trafalgar Road Smethwick B66 3SE on 16 January 2021 (1 page) |
16 January 2021 | Appointment of Miss Anitha Mollel as a director on 22 November 2019 (2 pages) |
15 January 2021 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 Cape House, 2 Cunningham Avenue 22 Cape House, 2 Cunningham Avenue London London E16 2PS on 13 February 2020 (1 page) |
15 January 2019 | Incorporation Statement of capital on 2019-01-15
|