London
N11 3FF
Director Name | Mr Gabriel Suissa |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 April 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Daniel Cosmin Faur |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 May 2019(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 6, Metro Trading Centre Second Way Wembley HA9 0YJ |
Registered Address | 19 Coverdale Road London N11 3FF |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 28 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
3 November 2023 | Registered office address changed from Unit 6, Metro Trading Centre Second Way Wembley HA9 0YJ England to 19 Coverdale Road London N11 3FF on 3 November 2023 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 28 April 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 28 April 2021 (3 pages) |
28 April 2022 | Current accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
28 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
3 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 October 2020 | Cessation of Daniel Cosmin Faur as a person with significant control on 15 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
15 October 2020 | Notification of Gabriel Suissa as a person with significant control on 15 October 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 February 2020 | Termination of appointment of Daniel Cosmin Faur as a director on 7 February 2020 (1 page) |
24 July 2019 | Appointment of Mr Gabriel Suissa as a director on 15 July 2019 (2 pages) |
27 May 2019 | Director's details changed for Mr Daniel Cosmin Faur on 15 May 2019 (2 pages) |
27 May 2019 | Change of details for Ms Daniel Cosmin Faur as a person with significant control on 6 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Ms Daniel Cosmin Faur on 5 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
15 May 2019 | Notification of Daniel Cosmin Faur as a person with significant control on 5 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from 483 Green Lanes London N13 4BS England to Unit 6, Metro Trading Centre Second Way Wembley HA9 0YJ on 15 May 2019 (1 page) |
15 May 2019 | Cessation of Gabriel Suissa as a person with significant control on 5 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Daniel Cosmin Faur as a director on 3 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Gabriel Suissa as a director on 6 May 2019 (1 page) |
25 April 2019 | Incorporation Statement of capital on 2019-04-25
|