London
W1T 3BL
Director Name | Mrs Emma Rocio Gyasi |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 16 March 2021) |
Role | Dancer Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Mr David Kwaku Asamoah Gyasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 16 March 2021) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
81 at £1 | David Gyasi 81.00% Ordinary |
---|---|
19 at £1 | Emma Gyasi 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £2,432 |
Current Liabilities | £5,905 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 November 2016 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 2 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 October 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 3 October 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Emma Rocio Gyasi on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr David Kwaku Asamoah Gyasi on 10 February 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 10 February 2012 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Director's details changed for Emma Rocio Gyasi on 1 October 2010 (2 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages) |
20 September 2011 | Director's details changed for Emma Rocio Gyasi on 1 October 2010 (2 pages) |
20 September 2011 | Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages) |
20 September 2011 | Director's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages) |
20 September 2011 | Director's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Emma Rocio Gyasi on 19 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 1 Romsey Way High Wycombe Buckinghamshire HP11 1QP United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for David Kwaku Asamoah Gyasi on 19 September 2010 (2 pages) |
12 July 2010 | Registered office address changed from 151 Woolacombe Way Hayes Middlesex UB3 4EY on 12 July 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members
|
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Ad 05/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 151 woolacombe way hayes middx UB3 4EY (1 page) |
17 October 2002 | Company name changed beeg LTD\certificate issued on 17/10/02 (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (9 pages) |