London
EC1R 5HL
Director Name | Mr Frederic Ndizeye |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(same day as company formation) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ncsd - The Enterprise Centre, Uea University Drive Norwich NR4 7TJ |
Director Name | Mr Rizgar Ali Khourshid |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2023(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2024) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 3 Tuscan House Knottisford Street London E2 0PR |
Registered Address | Office One 1 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Notification of Rene Claudel Mugenzi as a person with significant control on 16 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Rene Claudel Mugenzi as a director on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Frederic Ndizeye as a director on 10 July 2020 (1 page) |
10 July 2020 | Cessation of Frederic Ndizeye as a person with significant control on 10 July 2020 (1 page) |
7 July 2020 | Registered office address changed from Office One, Coldbath Square London EC1R 5HL England to Office One, 1 Coldbath Square London EC1R 5HL on 7 July 2020 (1 page) |
7 July 2020 | Registered office address changed from The Enterprise Centre Uea University Drive Norwich NR4 7TJ United Kingdom to Office One, Coldbath Square London EC1R 5HL on 7 July 2020 (1 page) |
5 September 2019 | Incorporation Statement of capital on 2019-09-05
|
5 September 2019 | Registered office address changed from 55 Motum Road Norwich Norfolk NR5 8EH United Kingdom to The Enterprise Centre Uea University Drive Norwich NR4 7TJ on 5 September 2019 (1 page) |