Southall
UB2 4FE
Director Name | Mrs Sarah Mara |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Redstacks Court 58 Hillcrest Road Purley CR8 2FE |
Director Name | Miss Molnar Emese |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Kings Road Stockland Green Birmingham B23 7JN |
Director Name | Mr Kini Eric Agyei Fewaa |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 February 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Redstacks Court 58 Hillcrest Road Purley CR8 2FE |
Registered Address | Trs The Green Southall UB2 4FE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 03 March |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2022 | Application to strike the company off the register (1 page) |
13 December 2021 | Change of details for Mr Gregoire Carlier as a person with significant control on 6 February 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
10 December 2021 | Director's details changed for Mr Gregoire Carlier on 6 February 2021 (2 pages) |
10 December 2021 | Current accounting period extended from 30 November 2021 to 3 March 2022 (1 page) |
10 December 2021 | Registered office address changed from Flat 8 Redstacks Court 58 Hillcrest Road Purley CR8 2FE United Kingdom to Trs the Green Southall UB2 4FE on 10 December 2021 (1 page) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
3 November 2020 | Director's details changed for Mr Gregoire Pierre Carlier on 27 January 2020 (2 pages) |
2 October 2020 | Termination of appointment of Kini Eric Agyei Fewaa as a director on 28 February 2020 (1 page) |
30 September 2020 | Appointment of Mr Kini Eric Agyei Fewaa as a director on 2 February 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
30 September 2020 | Director's details changed for Mr Gregoire Carlier on 27 January 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Molnar Emese as a director on 1 February 2020 (1 page) |
15 June 2020 | Cessation of Molnar Emese as a person with significant control on 12 March 2020 (1 page) |
15 June 2020 | Notification of Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages) |
11 June 2020 | Appointment of Miss Molnar Emese as a director on 27 December 2019 (2 pages) |
11 June 2020 | Cessation of Gregoire Carlier as a person with significant control on 1 February 2020 (1 page) |
11 June 2020 | Notification of Molnar Emese as a person with significant control on 27 December 2019 (2 pages) |
24 May 2020 | Change of details for Mr Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages) |
15 May 2020 | Withdrawal of a person with significant control statement on 15 May 2020 (2 pages) |
15 May 2020 | Notification of Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages) |
4 May 2020 | Termination of appointment of Sarah Mara as a director on 1 May 2020 (1 page) |
4 February 2020 | Appointment of Mr Gregoire Carlier as a director on 27 January 2020 (2 pages) |
15 November 2019 | Incorporation Statement of capital on 2019-11-15
|