London
W10 6TT
Director Name | Mr Thomas Fricke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 January 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sobus Hub 196 Freston Road London W10 6TT |
Director Name | Mr Iliyasu Saidu Maisanda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Secretary Name | Mrs Afodia Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Director Name | Miss Amena Eghobamien |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2012) |
Role | Legal Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 96 Telscombe Way Luton Bedfordshire LU2 8JW |
Director Name | Ms Afodia Maisanda |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Unimix House Abbey Road London NW10 7TR |
Website | maisanda.com |
---|---|
Email address | [email protected] |
Telephone | 020 89613888 |
Telephone region | London |
Registered Address | Sobus Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Iliyasu Maisanda 99.00% Ordinary |
---|---|
1 at £1 | Afodia Maisanda 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,819 |
Current Liabilities | £6,204 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (3 days from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
20 January 2023 | Appointment of Mr Thomas Fricke as a director on 20 January 2023 (2 pages) |
20 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
26 June 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Mr Iliyasu Saidu Maisanda on 1 March 2018 (2 pages) |
9 July 2018 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 9 July 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages) |
5 August 2015 | Termination of appointment of Afodia Maisanda as a director on 20 April 2015 (1 page) |
5 August 2015 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages) |
5 August 2015 | Termination of appointment of Afodia Maisanda as a director on 20 April 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Termination of appointment of Afodia Maisanda as a secretary (1 page) |
14 November 2012 | Termination of appointment of Amena Eghobamien as a director (1 page) |
14 November 2012 | Termination of appointment of Amena Eghobamien as a director (1 page) |
14 November 2012 | Termination of appointment of Afodia Maisanda as a secretary (1 page) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Miss Amena Eghobamien on 20 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Amena Eghobamien on 20 April 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 October 2008 | Director appointed miss amena eghobamien (1 page) |
29 October 2008 | Director appointed miss amena eghobamien (1 page) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
21 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 605 crown house north circular road london NW10 7PN (1 page) |
17 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 605 crown house north circular road london NW10 7PN (1 page) |
17 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |