Isleworth
TW7 7AA
Secretary Name | Mr Patrick Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 June 2012) |
Role | Administrator |
Correspondence Address | 6 West View Mangotsfield Bristol Avon BS16 9DU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 51 South Street Isleworth TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,452 |
Cash | £3,299 |
Current Liabilities | £15,751 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
4 January 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 February 2021 | Change of details for Mr. Kofi Boateng Owusu-Nimoh as a person with significant control on 27 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Kofi Boateng Owusu Nimoh on 27 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
16 February 2017 | Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Kofi Boateng Owusu Nimoh on 22 March 2014 (2 pages) |
29 April 2014 | Director's details changed for Kofi Boateng Owusu Nimoh on 22 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Termination of appointment of Patrick Nolan as a secretary (1 page) |
30 June 2012 | Termination of appointment of Patrick Nolan as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 January 2009 | Return made up to 03/06/08; full list of members (3 pages) |
28 January 2009 | Return made up to 03/06/08; full list of members (3 pages) |
28 January 2009 | Return made up to 03/06/07; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / patrick nolan / 20/05/2007 (2 pages) |
28 January 2009 | Return made up to 03/06/07; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / patrick nolan / 20/05/2007 (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
6 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 October 2005 | Return made up to 03/06/05; full list of members (6 pages) |
14 October 2005 | Return made up to 03/06/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 October 2004 | Return made up to 03/06/04; full list of members (6 pages) |
8 October 2004 | Return made up to 03/06/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 03/06/03; full list of members
|
25 June 2003 | Return made up to 03/06/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members
|
18 June 2002 | Return made up to 03/06/02; full list of members
|
9 May 2002 | Company name changed tanicki enterprises LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed tanicki enterprises LIMITED\certificate issued on 09/05/02 (2 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 39 walnut tree road greenwich london SE10 9EU (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 39 walnut tree road greenwich london SE10 9EU (1 page) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 4 drummond road fishponds bristol avon BS16 3DQ (1 page) |
29 January 2001 | Return made up to 03/06/00; full list of members
|
29 January 2001 | Return made up to 03/06/00; full list of members
|
29 January 2001 | Registered office changed on 29/01/01 from: 4 drummond road fishponds bristol avon BS16 3DQ (1 page) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
3 June 1999 | Incorporation (18 pages) |
3 June 1999 | Incorporation (18 pages) |