London
SE6 2JZ
Director Name | Mr Andrew Cummings |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 145 Culverley Road London SE6 2JZ |
Director Name | Mr Bilal Hussain |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8c, R37 Rosewood Business Park Blackburn BB1 8ET |
Director Name | Mr Grant Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2020(1 month after company formation) |
Appointment Duration | 1 week (resigned 19 July 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 29 Castletown Road London W14 9HF |
Registered Address | 145 Culverley Road London SE6 2JZ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2020 | Appointment of Mr Andrew Cummings as a director on 26 August 2020 (2 pages) |
16 September 2020 | Notification of Andrew Cummings as a person with significant control on 26 August 2020 (2 pages) |
19 July 2020 | Registered office address changed from 29 Castletown Road London W14 9HF England to 145 Culverley Road London SE6 2JZ on 19 July 2020 (1 page) |
19 July 2020 | Notification of Alan Hewitt as a person with significant control on 19 July 2020 (2 pages) |
19 July 2020 | Appointment of Mr Alan Hewitt as a director on 19 July 2020 (2 pages) |
19 July 2020 | Termination of appointment of Grant Jones as a director on 19 July 2020 (1 page) |
19 July 2020 | Cessation of Grant Jones as a person with significant control on 19 July 2020 (1 page) |
12 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
12 July 2020 | Registered office address changed from Unit 8C, R37 Rosewood Business Park Blackburn BB1 8ET England to 29 Castletown Road London W14 9HF on 12 July 2020 (1 page) |
12 July 2020 | Termination of appointment of Bilal Hussain as a director on 12 July 2020 (1 page) |
12 July 2020 | Appointment of Mr Grant Jones as a director on 12 July 2020 (2 pages) |
12 July 2020 | Notification of Grant Jones as a person with significant control on 12 July 2020 (2 pages) |
12 July 2020 | Cessation of Bilal Hussain as a person with significant control on 12 July 2020 (1 page) |
8 June 2020 | Incorporation Statement of capital on 2020-06-08
|