London
SE3 9FW
Director Name | Mr Kyle Rance |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Kyle Rance |
---|---|
Status | Current |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Greenwich High Road London SE10 8JA |
Director Name | Mr Shamyl Ajum Rawat |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burton House Repton Place White Lion Road Amersham HP7 9LP |
Director Name | Mr Bibi Taslima Yatally |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Nursery Road Nazeing EN9 2JE |
Registered Address | 139 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 13 November 2022 (overdue) |
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 March 2023 | Voluntary strike-off action has been suspended (1 page) |
22 March 2023 | Application to strike the company off the register (1 page) |
21 March 2023 | Termination of appointment of Shamyl Ajum Rawat as a director on 15 October 2022 (1 page) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Cessation of Shamyl Ajum Rawat as a person with significant control on 7 October 2022 (1 page) |
7 October 2022 | Cessation of Bibi Taslima Yatally as a person with significant control on 6 October 2022 (1 page) |
7 October 2022 | Termination of appointment of Bibi Taslima Yatally as a director on 7 October 2022 (1 page) |
30 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Secretary's details changed for Mr Kyle Rance on 31 May 2022 (1 page) |
31 May 2022 | Change of details for Mr Kyle Rance as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Paul Moore as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Bibi Taslima Yatally on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 139 Greenwich High Road London SE10 8JA on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Mr Paul Moore on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Kyle Rance on 31 May 2022 (2 pages) |
11 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
25 March 2021 | Director's details changed for Mr Kyle Rance on 2 March 2021 (2 pages) |
25 March 2021 | Secretary's details changed for Mr Kyle Rance on 2 March 2021 (1 page) |
25 March 2021 | Registered office address changed from Flat 605 Marsden House 11 Pegler Square London SE3 9FW United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 25 March 2021 (1 page) |
8 December 2020 | Secretary's details changed for Mr Kyle Rance on 8 December 2020 (1 page) |
8 December 2020 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 605 Marsden House 11 Pegler Square London SE3 9FW on 8 December 2020 (1 page) |
8 December 2020 | Director's details changed for Mr Kyle Rance on 8 December 2020 (2 pages) |
8 December 2020 | Change of details for Mr Kyle Rance as a person with significant control on 8 December 2020 (2 pages) |
14 November 2019 | Change of details for Mr Paul Moore as a person with significant control on 31 October 2019 (2 pages) |
14 November 2019 | Change of details for Mr Kyle Rance as a person with significant control on 31 October 2019 (2 pages) |
14 November 2019 | Appointment of Mr Shamyl Ajum Rawat as a director on 31 October 2019 (2 pages) |
14 November 2019 | Notification of Bibi Taslima Yatally as a person with significant control on 31 October 2019 (2 pages) |
14 November 2019 | Notification of Shamyl Rawat as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Incorporation Statement of capital on 2019-10-31
|