London
SE19 1TP
Director Name | Ms Ashling Marie Carroll |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge 20- 22 Beardell Street London SE19 1TP |
Director Name | Ms Emma Susan Thompson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge 20- 22 Beardell Street London SE19 1TP |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2021) |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | The Forge 20- 22 Beardell Street London SE19 1TP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 December 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 February 2023 | Registered office address changed from The Forge 20 Beardell Street London SE11 1TP England to The Forge 20- 22 Beardell Street London SE19 1TP on 1 February 2023 (1 page) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 August 2021 | Termination of appointment of Vfm Procurement Limited as a secretary on 7 August 2021 (1 page) |
10 August 2021 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to The Forge 20 Beardell Street London SE11 1TP on 10 August 2021 (1 page) |
19 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Mr Craig Stephen Driscoll on 2 March 2021 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 June 2020 | Notification of a person with significant control statement (2 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
24 April 2020 | Cessation of Craig Stephen Driscoll as a person with significant control on 15 April 2020 (1 page) |
7 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
30 July 2019 | Appointment of Vfm Procurement Limited as a secretary on 1 July 2019 (2 pages) |
30 July 2019 | Registered office address changed from Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS England to Provident House Burrell Row Beckenham Kent BR3 1AT on 30 July 2019 (2 pages) |
10 June 2019 | Appointment of Ms Ashling Marie Carroll as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Ms Emma Susan Thompson as a director on 10 June 2019 (2 pages) |
25 April 2019 | Registered office address changed from 18 the Causeway Bishop's Stortford CM23 2EJ United Kingdom to Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS on 25 April 2019 (1 page) |
17 April 2019 | Incorporation Statement of capital on 2019-04-17
|