Company NameProject Andiamo Ltd
Company StatusLiquidation
Company Number08810265
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Naveed Rigu Parvez
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleFounder - Ceo
Country of ResidenceUnited Kingdom
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameMrs Samiya Parvez
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleFounder - Coo
Country of ResidenceUnited Kingdom
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameMr Lee Provoost
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2014(3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleFounder - Cto
Country of ResidenceEngland
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameMr Earl Norman Stewart
Date of BirthApril 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.projectandiamo.com
Telephone01545 815418
Telephone regionLlanarth

Location

Registered AddressC12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

60k at £0.000001Bethnal Green Ventures
6.00%
Ordinary
50k at £0.000001Lee Provoost
5.00%
Ordinary
445k at £0.000001Naveed Rigu Parvez
44.50%
Ordinary
445k at £0.000001Samiya Parvez
44.50%
Ordinary

Financials

Year2014
Net Worth£49,922
Cash£77,441
Current Liabilities£27,520

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 December 2019 (4 years, 3 months ago)
Next Return Due22 January 2021 (overdue)

Charges

15 January 2019Delivered on: 22 January 2019
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-08
(1 page)
16 December 2020Registered office address changed from 20 Hoxton Square London London N1 6NT England to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 16 December 2020 (2 pages)
14 December 2020Statement of affairs (8 pages)
14 December 2020Appointment of a voluntary liquidator (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
13 December 2019Director's details changed for Mrs Samiya Parvez on 13 December 2019 (2 pages)
13 December 2019Director's details changed for Mr Naveed Rigu Parvez on 13 December 2019 (2 pages)
13 December 2019Change of details for Mrs Samiya Parvez as a person with significant control on 4 February 2019 (2 pages)
13 December 2019Change of details for Mr Naveed Rigu Parvez as a person with significant control on 4 February 2019 (2 pages)
13 December 2019Director's details changed for Mr Lee Provoost on 4 February 2019 (2 pages)
25 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 March 2019Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20 Hoxton Square London London N1 6NT on 1 March 2019 (1 page)
18 February 2019Registered office address changed from , 20 Hoxton Square, London, N1 6NT, United Kingdom to 20 Hoxton Square London London N1 6NT on 18 February 2019 (1 page)
12 February 2019Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20 Hoxton Square London London N1 6NT on 12 February 2019 (1 page)
22 January 2019Registration of charge 088102650001, created on 15 January 2019 (21 pages)
15 January 2019Confirmation statement made on 11 December 2018 with updates (6 pages)
14 January 2019Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1.264077
(3 pages)
14 January 2019Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.165782
(3 pages)
14 January 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1.064495
(3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 May 2018Second filing of the annual return made up to 11 December 2015 (22 pages)
3 April 2018Second filing of the annual return made up to 11 December 2014 (22 pages)
29 March 2018Second filing of Confirmation Statement dated 11/12/2016 (12 pages)
14 March 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
27 February 2018Second filing of a statement of capital following an allotment of shares on 1 August 2017
  • GBP 1.038161
(7 pages)
15 January 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1.016591
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2018.
(5 pages)
12 October 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.016591
(7 pages)
12 October 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.016591
(7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 June 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 1.0125
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.016591
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 1.0125
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.016591
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2017
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.016591
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2017
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.02064
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1.02064
(3 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholders information chnage) was registered on 29/03/2018.
(8 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Director's details changed for Mr Lee Provoost on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Naveed Rigu Parvez on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 December 2016 (1 page)
12 December 2016Director's details changed for Mrs Samiya Parvez on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 December 2016 (1 page)
12 December 2016Director's details changed for Mr Naveed Rigu Parvez on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mrs Samiya Parvez on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Lee Provoost on 12 December 2016 (2 pages)
7 December 2016Director's details changed for Mrs Samiya Parvez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mrs Samiya Parvez on 7 December 2016 (2 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2018.
(8 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Termination of appointment of Earl Norman Stewart as a director on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Earl Norman Stewart as a director on 1 May 2015 (1 page)
1 June 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 0.94
(3 pages)
1 June 2015Termination of appointment of Earl Norman Stewart as a director on 1 May 2015 (1 page)
1 June 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 0.94
(3 pages)
13 February 2015Director's details changed for Mrs Samiya Parvez on 1 January 2014 (2 pages)
13 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(6 pages)
13 February 2015Register inspection address has been changed to 32-38 Scrutton Street Shoreditch Works - Andiamo London EC2A 4RQ (1 page)
13 February 2015Director's details changed for Mrs Samiya Parvez on 1 January 2014 (2 pages)
13 February 2015Director's details changed for Mrs Samiya Parvez on 1 January 2014 (2 pages)
13 February 2015Register inspection address has been changed to 32-38 Scrutton Street Shoreditch Works - Andiamo London EC2A 4RQ (1 page)
13 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
  • ANNOTATION Clarification a second filed Annual Return was registered on 03/04/2018.
(7 pages)
12 February 2015Appointment of Mr Lee Provoost as a director on 1 January 2014 (2 pages)
12 February 2015Director's details changed for Mr Naveed Rigu Parvez on 1 January 2014 (2 pages)
12 February 2015Director's details changed for Mr Naveed Rigu Parvez on 1 January 2014 (2 pages)
12 February 2015Appointment of Mr Lee Provoost as a director on 1 January 2014 (2 pages)
12 February 2015Appointment of Mr Lee Provoost as a director on 1 January 2014 (2 pages)
12 February 2015Appointment of Mr Earl Norman Stewart as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr Earl Norman Stewart as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr Earl Norman Stewart as a director on 1 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Naveed Rigu Parvez on 1 January 2014 (2 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 94
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 94
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)