Cliftonville
Margate
CT9 2JZ
Director Name | Mr Milad Zarei |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 26 May 2020(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ |
Director Name | Mrs Lyndsay Lancaster |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 April 2021) |
Correspondence Address | 75 Oxygen 18 Western Gateway London E16 1BL |
Registered Address | 75 Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 November 2020 | Registered office address changed from Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page) |
---|---|
24 November 2020 | Secretary's details changed for Companies24 Ltd on 1 November 2020 (1 page) |
24 June 2020 | Change of details for Mr Milad Zarei as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Notification of Matthias Sprenger as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Milad Zarai on 1 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Milad Zarai as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Appointment of Companies24 Ltd as a secretary on 1 June 2020 (2 pages) |
4 June 2020 | Resolutions
|
26 May 2020 | Termination of appointment of Lyndsay Lancaster as a director on 26 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Mila Zarai as a director on 26 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
26 May 2020 | Notification of Milad Zarai as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Matthias Sprenger as a director on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Mila Zarai on 26 May 2020 (2 pages) |
26 May 2020 | Cessation of Lyndsay Lancaster as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Registered office address changed from Hedgehome Garth Winston Darlington DL2 3RS England to Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 May 2020 (1 page) |
14 April 2020 | Incorporation Statement of capital on 2020-04-14
|