This company is commonly known as Embargoed! Limited. The company was founded 19 years ago and was given the registration number 05433072. The firm's registered office is in ILFORD. You can find them at 147 Cranbrook Road, , Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EMBARGOED! LIMITED |
---|---|---|
Company Number | : | 05433072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Cranbrook Road, Ilford, Essex, IG1 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Grove Lane, Bayston Hill, Shrewsbury, England, SY3 0HN | Director | 05 June 2016 | Active |
28, Grove Lane, Bayston Hill, Shrewsbury, England, SY3 0HN | Director | 07 May 2015 | Active |
28, Grove Lane, Bayston Hill, Shrewsbury, England, SY3 0HN | Director | 05 May 2015 | Active |
1, Harfst Way, Swanley, United Kingdom, BR8 7WE | Secretary | 04 March 2010 | Active |
108 Warren Road, London, E10 5QA | Secretary | 22 April 2005 | Active |
Suite 205 14, Tottenham Court Road, London, United Kingdom, W1T 1JY | Director | 21 July 2013 | Active |
1, Harfst Way, Swanley, United Kingdom, BR8 7WE | Director | 04 March 2010 | Active |
108 Warren Road, London, E10 5QA | Director | 22 April 2005 | Active |
Suite 205, 14 Tottenham Court Road, London, United Kingdom, | Director | 21 July 2013 | Active |
135, Kingsbridge Road, Morden, SM4 4PU | Director | 27 May 2009 | Active |
20 Ravendale Avenue, North Finchley, London, N12 9HS | Director | 22 April 2005 | Active |
Suite 205, 14 Tottenham Court Road, London, United Kingdom, W1T 1JY | Director | 07 May 2015 | Active |
Suite 205 14, Tottenham Court Road, London, United Kingdom, W1T 1JY | Director | 21 July 2013 | Active |
Suite 205,, 14 Tottenham Court Road, London, United Kingdom, W1T 1JY | Director | 07 May 2015 | Active |
Hunters Moon, Bellingdon, Chesham, HP5 2XU | Director | 22 April 2005 | Active |
28, Grove Lane, Bayston Hill, Shrewsbury, United Kingdom, SY3 0HN | Director | 18 July 2011 | Active |
Mr Muhsin Mustafa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Grove Lane, Shrewsbury, England, SY3 0HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-08 | Gazette | Gazette filings brought up to date. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.