London
EC2A 4NE
Director Name | Mr Zeshaan Ahmed |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Highcroft Industrial Estate Enterprise Roa Horndean Waterlooville Hampshire PO8 0BT |
Director Name | Miss Aaliyah Otesanya |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Hilgrove Road London NW6 4TN |
Secretary Name | Golden Duck Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2020(same day as company formation) |
Correspondence Address | Unit 24 Highcroft Industrial Estate Enterprise Roa Horndean Waterlooville Hampshire PO8 0BT |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
2 October 2021 | Notification of Teresa Meade as a person with significant control on 1 January 2021 (2 pages) |
2 October 2021 | Termination of appointment of Aaliyah Otesanya as a director on 1 January 2021 (1 page) |
2 October 2021 | Appointment of Miss Teresa Meade as a director on 1 January 2021 (2 pages) |
2 October 2021 | Cessation of Aaliyah Otesanya as a person with significant control on 1 January 2021 (1 page) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2021 | Notification of Aaliyah Otesanya as a person with significant control on 1 January 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
30 September 2021 | Appointment of Miss Aaliyah Otesanya as a director on 1 January 2021 (2 pages) |
29 September 2021 | Registered office address changed from 134 Abercorn Crescent Harrow HA2 0PU England to 86-90 Paul Street London EC2A 4NE on 29 September 2021 (1 page) |
29 September 2021 | Cessation of Zeshaan Ahmed as a person with significant control on 1 January 2021 (1 page) |
29 September 2021 | Termination of appointment of Golden Duck Investments Limited as a secretary on 1 January 2021 (1 page) |
29 September 2021 | Cessation of Suhail Rizvi as a person with significant control on 1 January 2021 (1 page) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 134 Abercorn Crescent Harrow HA2 0PU on 21 April 2021 (1 page) |
4 March 2021 | Termination of appointment of Zeshaan Ahmed as a director on 3 March 2021 (1 page) |
8 January 2020 | Incorporation Statement of capital on 2020-01-08
|