London
Greater London
E5 0AG
Director Name | Miss Petra Jacqueline Bernard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(same day as company formation) |
Role | Corporate Immigration Analyst |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Ms Petra Jacqueline Bernard |
---|---|
Status | Resigned |
Appointed | 06 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Miss Sarah Quartey |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 141 Walker House Phoenix Road London NW1 1ER |
Registered Address | 38 Nye Bevan Estate, Overbury Street London Greater London E5 0AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | King's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 November 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 18 November 2022 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 November 2021 | Notification of Petra Jacqueline Bernard as a person with significant control on 11 October 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
11 October 2021 | Cessation of Sarah Quartey as a person with significant control on 3 November 2020 (1 page) |
11 October 2021 | Termination of appointment of Sarah Quartey as a director on 11 October 2021 (1 page) |
1 March 2021 | Change of details for Miss Sarah Qurtey as a person with significant control on 1 December 2020 (2 pages) |
1 March 2021 | Appointment of Miss Petra Jacqueline Bernard as a director on 1 March 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
4 November 2020 | Notification of Sarah Qurtey as a person with significant control on 3 November 2020 (2 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Appointment of Miss Sarah Quartey as a director on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Petra Jacqueline Bernard as a secretary on 3 November 2020 (1 page) |
3 November 2020 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 38 Nye Bevan Estate, Overbury Street London Greater London E5 0AG on 3 November 2020 (1 page) |
3 November 2020 | Cessation of Petra Jacqueline Bernard as a person with significant control on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Petra Jacqueline Bernard as a director on 3 November 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 February 2019 | Incorporation Statement of capital on 2019-02-06
|