Walthamstow
E17 8HZ
Director Name | Natasha Chalmers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Violet Road Walthamstow E17 8HZ |
Secretary Name | Mrs Faith Fairline Mupakaviri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Book Keeper/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Violet Road Walthamstow E17 8HZ |
Secretary Name | Natasha Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2006) |
Role | Secretary |
Correspondence Address | 13 Blair Close Hemel Hempstead HP2 7QJ |
Secretary Name | Emmanuel Ruwangu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 24 Violet Road London E17 8HZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 85567557 |
---|---|
Telephone region | London |
Registered Address | 27 Dingley Place London EC1V 8BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Faith F. Mupakaviri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,113 |
Gross Profit | £31,832 |
Net Worth | -£14,589 |
Cash | £44 |
Current Liabilities | £20,725 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
11 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
16 October 2017 | Registered office address changed from 5 Torrens Street London EC1V 1NQ England to 27 Dingley Place London EC1V 8BR on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 5 Torrens Street London EC1V 1NQ England to 27 Dingley Place London EC1V 8BR on 16 October 2017 (1 page) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 March 2016 | Registered office address changed from 24 Violet Road Walthamstow E17 8HZ to 5 Torrens Street London EC1V 1NQ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 24 Violet Road Walthamstow E17 8HZ to 5 Torrens Street London EC1V 1NQ on 9 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
19 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
16 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 May 2010 | Termination of appointment of Emmanuel Ruwangu as a secretary (1 page) |
24 May 2010 | Termination of appointment of Emmanuel Ruwangu as a secretary (1 page) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Faith Fairline Mupakaviri on 30 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Faith Fairline Mupakaviri on 30 December 2009 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 19/04/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 August 2008 | Return made up to 19/04/08; no change of members (6 pages) |
19 August 2008 | Return made up to 19/04/08; no change of members (6 pages) |
19 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
15 August 2006 | Return made up to 19/04/06; full list of members (6 pages) |
15 August 2006 | Return made up to 19/04/06; full list of members (6 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (2 pages) |
30 April 2002 | Secretary resigned (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
30 April 2002 | Director resigned (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (2 pages) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Incorporation (16 pages) |