2 Leman Street
London
E1 8QN
Director Name | Nicolas John Waters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Registered Address | C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
6 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
22 September 2020 | Change of details for Nicolas John Waters as a person with significant control on 17 September 2020 (2 pages) |
22 September 2020 | Change of details for Mr William Walter Burdett-Coutts as a person with significant control on 17 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr William Walter Burdett-Coutts on 17 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Nicolas John Waters on 17 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 150 Castelnau London SW13 9ET United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Ince Gd Corporate Services Limited as a secretary on 17 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
26 April 2019 | Notification of Philip Arthur Nicholas Noel as a person with significant control on 10 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
26 March 2019 | Incorporation Statement of capital on 2019-03-26
|