Cromwell Road
London
SW7 4EF
Director Name | Mr Mohamed Hussian Saleh Al-Anazi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32a Walton Street London SW3 1RE |
Director Name | Mr Zizi Colasco |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 International House Cromwell Road London SW7 4EF |
Registered Address | 142 International House Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
31 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2023 | Cessation of Zizi Colasco as a person with significant control on 1 January 2023 (1 page) |
29 October 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
29 October 2023 | Appointment of Mr Timey Benjamin Sebatigita as a director on 1 January 2023 (2 pages) |
29 October 2023 | Termination of appointment of Zizi Colasco as a director on 1 January 2023 (1 page) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2023 | Notification of Sante Pierval as a person with significant control on 1 November 2020 (2 pages) |
15 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
11 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 October 2021 | Registered office address changed from 32a Walton Street London SW3 1RE to 142 International House Cromwell Road London SW7 4EF on 13 October 2021 (1 page) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 November 2020 | Notification of Zizi Colasco as a person with significant control on 10 January 2020 (2 pages) |
3 November 2020 | Notification of Zizi Colasco as a person with significant control on 10 January 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
3 November 2020 | Cessation of Zizi Colasco as a person with significant control on 11 January 2020 (1 page) |
2 November 2020 | Cessation of Mohamed Hussian Saleh Al-Anazi as a person with significant control on 10 January 2020 (1 page) |
2 November 2020 | Termination of appointment of Mohamed Hussian Saleh Al-Anazi as a director on 10 January 2020 (1 page) |
2 November 2020 | Appointment of Mr Zizi Colasco as a director on 10 January 2020 (2 pages) |
23 July 2020 | Registered office address changed from 34 Walton Street London SW3 1RE to 32a Walton Street London SW3 1RE on 23 July 2020 (2 pages) |
23 June 2020 | Registered office address changed from 324 Walton Street London SW3 1RE England to 34 Walton Street London SW3 1RE on 23 June 2020 (1 page) |
8 October 2019 | Incorporation Statement of capital on 2019-10-08
|