Office 1040
Ilford
Essex
IG6 3SZ
Director Name | Mr Anil Chagan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Peregrine Road, Hinault Office 1040 Ilford Essex IG6 3SZ |
Director Name | Mr Lawrence Howis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 February 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 58 Peregrine Road, Hinault Office 1040 Ilford Essex IG6 3SZ |
Director Name | Mr Andrea Meli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2020(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Jason John Carr |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(1 year, 11 months after company formation) |
Appointment Duration | 4 days (resigned 04 February 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Ms Aleksandra Mehmetaj |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2022(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ |
Registered Address | The Engine Room 4-10 Cowley Road Uxbridge UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2022 | Registered office address changed from 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ England to The Engine Room 4-10 Cowley Road Uxbridge UB8 2XW on 13 July 2022 (1 page) |
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 April 2022 | Termination of appointment of Aleksandra Mehmetaj as a director on 4 April 2022 (1 page) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Appointment of Ms Aleksandra Mehmetaj as a director on 18 March 2022 (2 pages) |
11 March 2022 | Application to strike the company off the register (2 pages) |
23 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
21 February 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ on 21 February 2022 (1 page) |
21 February 2022 | Director's details changed for Mr Anil Chagan on 19 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Wade Henderson on 19 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Lawrence Howis on 19 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Jason John Carr as a director on 4 February 2022 (1 page) |
9 February 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
3 February 2022 | Appointment of Mr Jason John Carr as a director on 31 January 2022 (2 pages) |
15 October 2021 | Termination of appointment of Andrea Meli as a director on 2 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Lawrence Howis as a director on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Wade Henderson as a person with significant control on 1 August 2021 (2 pages) |
13 October 2021 | Notice of removal of a director (1 page) |
13 October 2021 | Cessation of Andrea Meli as a person with significant control on 1 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Anil Chagan as a director on 1 October 2021 (2 pages) |
11 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
14 April 2021 | Appointment of Mr. Wade Henderson as a director on 10 April 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
14 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
31 July 2020 | Cessation of Morgan Dalton as a person with significant control on 30 July 2020 (1 page) |
31 July 2020 | Notification of Andrea Meli as a person with significant control on 30 July 2020 (2 pages) |
26 March 2020 | Cessation of Andrea Meli as a person with significant control on 25 March 2020 (1 page) |
24 March 2020 | Notification of Morgan Dalton as a person with significant control on 23 March 2020 (2 pages) |
19 February 2020 | Incorporation Statement of capital on 2020-02-19
|