Wl Diplomat Tower Suite 404
Manama
Foreign
Bahrain
Director Name | Anne Barsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 149 Fentiman Road London SW8 1JZ |
Secretary Name | Jennifer June Seagraves |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Braeside Place Aberdeen Aberdeenshire AB15 7TU Scotland |
Secretary Name | Gillian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 6 Mortain Close Caldecotte Milton Keynes Buckinghamshire MK7 8LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.idristuition.com |
---|
Registered Address | 66 Battersea Bridge Road London SW11 3AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,253 |
Cash | £3,354 |
Current Liabilities | £38,651 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Appointment of Mr Simon Thomas Zuanic as a director on 1 May 2023 (2 pages) |
1 May 2023 | Company name changed wro trading LIMITED\certificate issued on 01/05/23
|
28 April 2023 | Registered office address changed from 149 Fentiman Road London SW8 1JZ to 66 Battersea Bridge Road London SW11 3AG on 28 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Anne Barsh as a director on 17 April 2023 (1 page) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
4 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Anne Barsh on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Kesterton on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Paul Kesterton on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anne Barsh on 20 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
28 February 2007 | Return made up to 20/11/06; full list of members (7 pages) |
28 February 2007 | Return made up to 20/11/06; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 6 mortain close, caldecotte milton keynes buckinghamshire MK7 8LS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 6 mortain close, caldecotte milton keynes buckinghamshire MK7 8LS (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
12 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
11 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 June 2003 | Company name changed trendstripe LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed trendstripe LIMITED\certificate issued on 18/06/03 (2 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (17 pages) |
20 November 2002 | Incorporation (17 pages) |