London
N1 7GU
Director Name | Miss Claire Louise Hudson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Lee Mallabar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Yan Yee Joby Mallabar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | The Derwent Centre Consett County Durham DH8 5SD |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
25 July 2023 | Registered office address changed from 2 John Street Consett Co Durham DH8 5LA to The Derwent Centre Consett County Durham DH8 5SD on 25 July 2023 (1 page) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 August 2020 | Registered office address changed from PO Box 4385 10528139: Companies House Default Address Cardiff CF14 8LH to 2 John Street Consett Co Durham DH8 5LA on 24 August 2020 (2 pages) |
20 January 2020 | Registered office address changed to PO Box 4385, 10528139: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 July 2018 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|