This company is commonly known as Headstart App Limited. The company was founded 8 years ago and was given the registration number 09750492. The firm's registered office is in LONDON. You can find them at 29 Wolsey Road, East Mosely, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HEADSTART APP LIMITED |
---|---|---|
Company Number | : | 09750492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Wolsey Road, East Mosely, London, England, KT8 9EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA | Director | 31 August 2022 | Active |
185, Pavilion Road, London, England, SW1X 0BJ | Director | 01 February 2016 | Active |
9th Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 09 June 2017 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM1 2OE | Director | 04 September 2017 | Active |
3, Glebe Place, London, United Kingdom, SW3 5LB | Director | 04 September 2017 | Active |
8, St James Square, London, United Kingdom, SW1Y 4JY | Director | 04 September 2017 | Active |
29, Wolsey Road, East Mosely, London, United Kingdom, KT8 9EN | Director | 26 August 2015 | Active |
Headstart App Inc | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Newcastle County, United States, 19808 |
Nature of control | : |
|
Mr Nicholas Krikor Shekerdemian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Wolsey Road, London, England, KT8 9EN |
Nature of control | : |
|
Mr Jeremy Oscar Somerville Hindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 185, Pavilion Road, London, United Kingdom, SW1X 0BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.