This company is commonly known as Cluster Business Limited. The company was founded 7 years ago and was given the registration number 10796294. The firm's registered office is in LONDON. You can find them at 34 Colville Terrace, , London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | CLUSTER BUSINESS LIMITED |
---|---|---|
Company Number | : | 10796294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 May 2017 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Colville Terrace, London, England, W11 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Colville Terrace, London, England, W11 2BU | Director | 11 October 2019 | Active |
45, Bromley Road, London, England, SE6 3BS | Director | 05 February 2019 | Active |
45, Randisbourne Gardens, Bromley Road, London, England, SE6 3BS | Director | 23 January 2019 | Active |
Flat 8, 270, Balham High Road, London, England, SW17 7AJ | Director | 07 January 2019 | Active |
34 Colville Terrace, Colville Terrace, London, England, W11 2BU | Director | 11 October 2019 | Active |
20, Brendon, Wilnescote, Tamworth, United Kingdom, B77 4JW | Director | 31 May 2017 | Active |
37, West Green Road, London, England, N15 5BY | Director | 01 May 2020 | Active |
Mrs Chantelle Rendle | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, West Green Road, London, England, N15 5BY |
Nature of control | : |
|
Mr Kenneth Moore | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Colville Terrace, London, England, W11 2BU |
Nature of control | : |
|
Mr Kenneth Moore | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Colville Terrace, London, England, W11 2BU |
Nature of control | : |
|
Miss Judith Ann Bailey | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Bromley Road, London, England, SE6 3BS |
Nature of control | : |
|
Miss Lucinda Charlotte Gould | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 8, 270, Balham High Road, London, England, SW17 7AJ |
Nature of control | : |
|
Mr Ibata Mota | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 20, Brendon, Tamworth, United Kingdom, B77 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-09 | Gazette | Gazette filings brought up to date. | Download |
2020-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.