London
W2 1JJ
Secretary Name | Mr Adnan Ammer Sajid |
---|---|
Status | Current |
Appointed | 06 June 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 612, Peninsula Building 4 Praed St London W2 1JJ |
Secretary Name | Mr Adnan Ammer Sajid |
---|---|
Status | Resigned |
Appointed | 16 February 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Collingwood Road Manchester M19 2AW |
Director Name | Mr Nicholas St John Thurlow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Kew Road Richmond Surrey TW9 2PN |
Registered Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 16 November 2022 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
12 June 2023 | Registered office address changed from 612, Peninsula Building 4 Praed St London W2 1JJ England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 12 June 2023 (1 page) |
---|---|
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Nicholas St John Thurlow as a director on 29 November 2022 (1 page) |
7 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
12 August 2021 | Secretary's details changed for Mr Adnan Ammer Sajid on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from 612 Peninsula Building 4 Praed Street London W2 1JJ England to 612, Peninsula Building 4 Praed St London W2 1JJ on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from 14 Collingwood Road Manchester M19 2AW England to 612 Peninsula Building 4 Praed Street London W2 1JJ on 12 August 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Adnan Ammer Sajid on 12 August 2021 (2 pages) |
12 August 2021 | Change of details for Mr Adnan Ammer Sajid as a person with significant control on 12 August 2021 (2 pages) |
8 June 2021 | Appointment of Mr Adnan Ammer Sajid as a secretary on 6 June 2021 (2 pages) |
6 June 2021 | Notification of Nicholas St John Thurlow as a person with significant control on 6 June 2021 (2 pages) |
6 June 2021 | Termination of appointment of Adnan Ammer Sajid as a secretary on 6 June 2021 (1 page) |
6 June 2021 | Register inspection address has been changed to 14 Collingwood Road Manchester M19 2AW (1 page) |
6 June 2021 | Statement of capital following an allotment of shares on 5 June 2021
|
6 June 2021 | Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
6 June 2021 | Change of details for Mr Adnan Ammer Sajid as a person with significant control on 6 June 2021 (2 pages) |
6 June 2021 | Appointment of Mr Nicholas St John Thurlow as a director on 6 June 2021 (2 pages) |
16 February 2021 | Incorporation Statement of capital on 2021-02-16
|