London
N1 7GU
Director Name | Ms Megan Steel |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 April 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 11 High Beech Road Loughton IG10 4BN |
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 05 May 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 11 High Beech Road Loughton IG10 4BN |
Director Name | Mr Christopher Hugill |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 04 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Cambridge Road Colchester CO3 3NS |
Registered Address | 10 Cambridge Road Colchester CO3 3NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2019 | Cessation of Christopher Hugill as a person with significant control on 4 August 2019 (1 page) |
4 August 2019 | Notification of Amandip Lamba as a person with significant control on 4 August 2019 (2 pages) |
4 August 2019 | Notice of removal of a director (1 page) |
4 August 2019 | Termination of appointment of Christopher Hugill as a director on 4 August 2019 (1 page) |
4 August 2019 | Registered office address changed from 11 High Beech Road Loughton IG10 4BN England to 10 Cambridge Road Colchester CO3 3NS on 4 August 2019 (1 page) |
5 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
5 May 2019 | Termination of appointment of Paul Murphy as a director on 5 May 2019 (1 page) |
5 May 2019 | Notification of Christopher Hugill as a person with significant control on 5 May 2019 (2 pages) |
5 May 2019 | Cessation of Paul Murphy as a person with significant control on 5 May 2019 (1 page) |
5 May 2019 | Appointment of Mr Christopher Hugill as a director on 5 May 2019 (2 pages) |
16 April 2019 | Appointment of Mr Paul Murphy as a director on 12 April 2019 (2 pages) |
14 April 2019 | Cessation of Megan Steel as a person with significant control on 11 April 2019 (1 page) |
14 April 2019 | Termination of appointment of Megan Steel as a director on 11 April 2019 (1 page) |
14 April 2019 | Notification of Paul Murphy as a person with significant control on 14 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 High Beech Road Loughton IG10 4BN on 3 April 2019 (1 page) |
16 November 2018 | Termination of appointment of Paul Murphy as a director on 13 November 2018 (1 page) |
16 November 2018 | Appointment of Ms Megan Steel as a director on 15 November 2018 (2 pages) |
15 November 2018 | Cessation of Paul Murphy as a person with significant control on 14 November 2018 (1 page) |
15 November 2018 | Notification of Megan Steel as a person with significant control on 14 November 2018 (2 pages) |
12 November 2018 | Incorporation Statement of capital on 2018-11-12
|