Wormley
Hertfordshire
EN10 6HT
Director Name | Mrs Nina Leonce Deugoue |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | British |
Correspondence Address | 6 Millhoo Court, Waltham Abbey Milhoo Court Waltham Abbey Essex EN9 3DW |
Secretary Name | Mr Olusegun Christopher Idahor |
---|---|
Status | Current |
Appointed | 01 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 17 High Road Wormley Broxbourne Hertfordshire EN10 6HT |
Secretary Name | Bola Olufunke Macarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 17 High Road Wormley Hertfordshire EN10 6HT |
Director Name | Olusegun Idahor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | Oyo State |
Correspondence Address | 17 High Road Wormley Hertfordshire EN10 6HT |
Secretary Name | Olusegun Idahor |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | Oyo State |
Correspondence Address | 17 High Road Wormley Hertfordshire EN10 6HT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 17 High Road Wormley Broxbourne Hertfordshire EN10 6HT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
1 at £1 | Kehinde O.v Macarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,754 |
Cash | £973 |
Current Liabilities | £1,313 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 December 2015 | Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages) |
14 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages) |
11 December 2015 | Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages) |
11 December 2015 | Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages) |
11 December 2015 | Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages) |
8 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page) |
8 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 November 2014 | Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page) |
8 November 2014 | Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page) |
8 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 November 2014 | Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
23 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 December 2012 | Termination of appointment of Olusegun Idahor as a director (1 page) |
3 December 2012 | Termination of appointment of Olusegun Idahor as a director (1 page) |
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Olusegun Idahor as a secretary (1 page) |
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Olusegun Idahor as a secretary (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
18 January 2010 | Director's details changed for Kehinde Olorunnimbe Victor Macarthy on 31 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Olusegun Idahor on 31 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Olusegun Idahor on 31 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Kehinde Olorunnimbe Victor Macarthy on 31 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
4 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
2 January 2007 | Return made up to 29/10/05; full list of members
|
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2007 | Return made up to 29/10/05; full list of members
|
2 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 5 berkley place, park lane walthamcross herts EN8 8AA (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 5 berkley place, park lane walthamcross herts EN8 8AA (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
25 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
25 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (13 pages) |
29 October 2003 | Incorporation (13 pages) |