London
N1 7GU
Secretary Name | Ms Janis Sue Smith |
---|---|
Status | Current |
Appointed | 28 August 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Miss Nicola Mimnagh |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Diirector |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Miss Nicola Mimnagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 Albert Drive Ground Floor Glasgow G41 5PJ Scotland |
Director Name | Mr Ian Reid |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardluing Kilmun Dunoon PA23 8RY Scotland |
Registered Address | Adeo Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
24 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 October 2019 | Withdrawal of a person with significant control statement on 3 October 2019 (2 pages) |
5 August 2019 | Notification of a person with significant control statement (2 pages) |
5 August 2019 | Notification of Janis Sue Smith as a person with significant control on 1 August 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 March 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Adeo Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 21 March 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Ian Reid as a director on 31 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Ian Reid as a director on 31 March 2017 (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Appointment of Mr Ian Reid as a director on 20 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Ian Reid as a director on 20 November 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Miss Nicola Mimnagh on 31 March 2016 (1 page) |
6 April 2016 | Secretary's details changed for Miss Nicola Mimnagh on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicola Mimnagh as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicola Mimnagh as a secretary on 31 March 2016 (1 page) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 November 2015 | Appointment of Ms Janis Sue Smith as a secretary on 28 August 2015 (2 pages) |
13 November 2015 | Appointment of Ms Janis Sue Smith as a secretary on 28 August 2015 (2 pages) |
13 November 2015 | Termination of appointment of Nicola Mimnagh as a director on 28 August 2015 (1 page) |
13 November 2015 | Termination of appointment of Nicola Mimnagh as a director on 28 August 2015 (1 page) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|