Ilford
Essex
IG2 6TG
Secretary Name | Nicholas Owusu Sarfo |
---|---|
Nationality | Shanaian |
Status | Resigned |
Appointed | 31 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2008) |
Role | Accountant |
Correspondence Address | 22 Syringa House Wickham Road London SE4 1NG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 89a Kingsland High Street London E8 2PB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Margaret Aboraa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,293 |
Cash | £1,638 |
Current Liabilities | £18,615 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
15 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
13 May 2022 | Appointment of Ms Margaret Aboraa as a director on 1 October 2010 (2 pages) |
13 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
9 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 May 2010 | Director's details changed for Margaret Banwell on 11 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Margaret Banwell on 11 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 89A kingsland high street london E8 2PB uk (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 89A kingsland high street london E8 2PB uk (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 102 kingsland high street london E8 2NS (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 102 kingsland high street london E8 2NS (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 July 2008 | Appointment terminated secretary nicholas owusu sarfo (1 page) |
8 July 2008 | Appointment terminated secretary nicholas owusu sarfo (1 page) |
16 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 August 2007 | Return made up to 11/04/07; full list of members (6 pages) |
16 August 2007 | Return made up to 11/04/07; full list of members (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
14 November 2005 | Company name changed a & m printing LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed a & m printing LIMITED\certificate issued on 14/11/05 (2 pages) |
22 July 2005 | Return made up to 11/04/05; full list of members (6 pages) |
22 July 2005 | Return made up to 11/04/05; full list of members (6 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
7 June 2004 | Return made up to 11/04/04; full list of members
|
7 June 2004 | Return made up to 11/04/04; full list of members
|
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 102 kingsland high street london E8 2NS (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 102 kingsland high street london E8 2NS (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 11/04/03; full list of members
|
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 11/04/03; full list of members
|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Incorporation (12 pages) |
11 April 2002 | Incorporation (12 pages) |