London
N17 9PY
Director Name | Mr Atta Bonsu Umar |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Tangmere 1 Willan Road London N17 6NW |
Secretary Name | Appiah Eric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Tangmere 1 Willan Road London N17 6NW |
Secretary Name | Edgar Georgestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2000) |
Role | Accountant |
Correspondence Address | 122 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Secretary Name | Simeon Clement Opong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 21 Portland Road Tottenham London N15 4RP |
Secretary Name | Babatunde Akinfolarin Habib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2008) |
Role | Accountant |
Correspondence Address | Ashley House 235 High Road, Woodgreen London N22 8HF |
Director Name | Mr Joseph Kwadwo Amankwaah |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2012) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cresset House Retreat Place London E9 6RW |
Director Name | Mr Atta Bonsu Umar |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(18 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House, Dmhj -235 High Road, Woodgreen London N22 8HF |
Director Name | Mr Felix Agyeman |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Queensway House High Street London E15 2TF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Brian Stones & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2005) |
Correspondence Address | 34a North End Road Golders Green London NW11 7PT |
Registered Address | 10 Page Green Road London N15 4PG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £39,970 |
Gross Profit | £18,726 |
Net Worth | -£2,226 |
Current Liabilities | £4,581 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 August 2021 | Registered office address changed from 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ England to 10 Page Green Road London N15 4PG on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 August 2019 | Change of details for Mr Michael Newman as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Michael Newman on 8 August 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from City Gate House 246 - 250 Romford Road Forest Gate London E7 9HZ England to 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ on 30 April 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 April 2018 | Registered office address changed from PO Box E9 7HZ 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ United Kingdom to City Gate House 246 - 250 Romford Road Forest Gate London E7 9HZ on 30 April 2018 (1 page) |
26 April 2018 | Registered office address changed from Queensway House 275-285 High Street London E15 2TF to PO Box E9 7HZ 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ on 26 April 2018 (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
25 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
29 October 2015 | Registered office address changed from Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF England to Queensway House 275-285 High Street London E15 2TF on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF England to Queensway House 275-285 High Street London E15 2TF on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
17 November 2014 | Registered office address changed from 120 Willan Road London N17 6NW to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Suite 106, Queensway House High Street London E15 2TF England to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 120 Willan Road London N17 6NW to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Suite 106, Queensway House High Street London E15 2TF England to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page) |
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 April 2014 | Registered office address changed from C/O C/O Willba & Co Queensway House High Street London E15 2TF United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O C/O Willba & Co Queensway House High Street London E15 2TF United Kingdom on 28 April 2014 (1 page) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
5 November 2013 | Termination of appointment of Felix Agyeman as a director (1 page) |
5 November 2013 | Appointment of Mr Michael Newman as a director (2 pages) |
5 November 2013 | Appointment of Mr Michael Newman as a director (2 pages) |
5 November 2013 | Termination of appointment of Felix Agyeman as a director (1 page) |
16 September 2013 | Registered office address changed from Ashley House, Dmhj -235 High Road, Woodgreen London N22 8HF on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Ashley House, Dmhj -235 High Road, Woodgreen London N22 8HF on 16 September 2013 (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Termination of appointment of Atta Umar as a director (1 page) |
11 February 2013 | Appointment of Mr Felix Agyeman as a director (2 pages) |
11 February 2013 | Appointment of Mr Felix Agyeman as a director (2 pages) |
11 February 2013 | Termination of appointment of Atta Umar as a director (1 page) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (2 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (2 pages) |
16 August 2012 | Appointment of Mr Atta Bonsu Umar as a director (2 pages) |
16 August 2012 | Appointment of Mr Atta Bonsu Umar as a director (2 pages) |
14 August 2012 | Appointment of Mr Atta Bonsu Umar as a director (2 pages) |
14 August 2012 | Termination of appointment of Joseph Amankwaah as a director (1 page) |
14 August 2012 | Termination of appointment of Joseph Amankwaah as a director (1 page) |
14 August 2012 | Appointment of Mr Atta Bonsu Umar as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Termination of appointment of Atta Umar as a director (1 page) |
4 October 2011 | Appointment of Mr Joseph Kwadwo Amankwaah as a director (2 pages) |
4 October 2011 | Termination of appointment of Atta Umar as a director (1 page) |
4 October 2011 | Appointment of Mr Joseph Kwadwo Amankwaah as a director (2 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Director's details changed for Atta Bonsu Umar on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Atta Bonsu Umar on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated secretary babatunde habib (1 page) |
9 September 2008 | Appointment terminated secretary babatunde habib (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 235 c/o davis miners ashley house, high road woodgreen london N22 8HF (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 235 c/o davis miners ashley house, high road woodgreen london N22 8HF (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 120 tangmere willan road london N17 6NW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 120 tangmere willan road london N17 6NW (1 page) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
30 June 2005 | Company name changed wonderland herbal masters limite d\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed wonderland herbal masters limite d\certificate issued on 30/06/05 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Return made up to 31/07/02; full list of members
|
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 31/07/02; full list of members
|
7 October 2002 | Secretary resigned (1 page) |
29 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |