London
W2 6LA
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Ariel Frank Nahmias |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Roy Shaby |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr William James Beresford |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Michael Colburn Goff |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Drew Scott 777 S Figueroa St 41st Floor Los Angeles 90017 |
Director Name | Mr Murray Henry McGowan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Matthew Staight |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2022) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 20 Eastbourne Terrace Road London W2 6LA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
5 May 2023 | Appointment of Miss Vera Bolognese as a director on 3 May 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Matthew Staight as a director on 22 July 2022 (1 page) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 March 2022 | Director's details changed for Qazimali Sumar on 25 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Matthew Staight on 25 February 2022 (2 pages) |
6 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
6 October 2021 | Change of details for Flatpark Holdings Limited as a person with significant control on 21 August 2020 (2 pages) |
6 October 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 6 October 2021 (1 page) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
20 August 2021 | Termination of appointment of Michael Colburn Goff as a director on 10 May 2021 (1 page) |
29 March 2021 | Director's details changed for Mr Matthew Staight on 26 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Qazimali Sumar on 26 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Michael Colburn Goff on 26 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
15 March 2021 | Director's details changed for Mr Matthew Staight on 6 January 2021 (2 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
19 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
28 September 2020 | Appointment of Mr Matthew Staight as a director on 1 September 2020 (2 pages) |
17 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 March 2020 | Appointment of a director (2 pages) |
19 March 2020 | Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020 (1 page) |
20 December 2019 | Appointment of Mr Murray Henry Mcgowan as a director on 12 November 2019 (2 pages) |
19 December 2019 | Termination of appointment of William James Beresford as a director on 4 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Roy Shaby as a director on 4 December 2019 (1 page) |
19 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Ariel Frank Nahmias as a director on 4 December 2019 (1 page) |
19 April 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2019 (1 page) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|