Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director Name | Mr Djo Nimy Di Nimy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 2005(11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 January 2016) |
Role | Fund Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 89 Vicars Moor Lane London N21 1BL |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
96 at £1 | Mario Aguiar 9.26% Ordinary |
---|---|
64 at £1 | Wameso Nkualoloki 6.17% Ordinary |
592 at £1 | Jean Philippe Donge 57.09% Ordinary |
24 at £1 | Alphonse Nzomvuama 2.31% Ordinary |
112 at £1 | Kota Akonga Emmanuel Tuluka 10.80% Ordinary |
20 at £1 | Ana Ferreira De Aguiar 1.93% Ordinary |
16 at £1 | Balongo Mbilo 1.54% Ordinary |
16 at £1 | Teza Bila Minlangu 1.54% Ordinary |
14 at £1 | Djo Nimy Di Nimy 1.35% Ordinary |
13 at £1 | Izato Donge 1.25% Ordinary |
10 at £1 | Exidia S.p.r.l. 0.96% Ordinary |
10 at £1 | Lukau Nzanza 0.96% Ordinary |
9 at £1 | Muteba Mbayo Mukota 0.87% Ordinary |
8 at £1 | Defi Kimenga 0.77% Ordinary |
8 at £1 | Enrico Zinga 0.77% Ordinary |
6 at £1 | Axel Alliez 0.58% Ordinary |
6 at £1 | Bula Minlangu Teza 0.58% Ordinary |
6 at £1 | Mylene Donge 0.58% Ordinary |
5 at £1 | Nda Ndye Ntam 0.48% Ordinary |
2 at £1 | Imotengi Yanza Donge 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,513 |
Cash | £40 |
Current Liabilities | £5,558 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
12 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
12 March 2021 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 12 March 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 March 2017 | Director's details changed for Mr Jean Philippe Donge on 22 July 2015 (2 pages) |
20 March 2017 | Director's details changed for Mr Jean Philippe Donge on 22 July 2015 (2 pages) |
20 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Termination of appointment of Djo Nimy Di Nimy as a director on 12 January 2016 (1 page) |
25 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Djo Nimy Di Nimy as a director on 12 January 2016 (1 page) |
25 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages) |
13 April 2011 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
13 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages) |
13 April 2011 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
13 April 2011 | Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages) |
13 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 10 May 2010 (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Secretary's details changed for Incwise Company Secretaries Limited on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Incwise Company Secretaries Limited on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Djo Nimy Di Nimy on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Philippe Donge on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Djo Nimy Di Nimy on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Philippe Donge on 25 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 May 2009 | Ad 28/05/09\gbp si 35@1=35\gbp ic 298/333\ (2 pages) |
29 May 2009 | Ad 28/05/09\gbp si 35@1=35\gbp ic 298/333\ (2 pages) |
4 February 2009 | Secretary's change of particulars / incwise company secretaries LIMITED / 01/02/2009 (1 page) |
4 February 2009 | Secretary's change of particulars / incwise company secretaries LIMITED / 01/02/2009 (1 page) |
19 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from the alexander suite, arthur house, chorlton st manchester M1 3FH (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the alexander suite, arthur house, chorlton st manchester M1 3FH (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: arthur house chorlton street manchester M13FH (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: arthur house chorlton street manchester M13FH (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 123@1=123 £ ic 175/298 (2 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 123@1=123 £ ic 175/298 (2 pages) |
15 May 2006 | £ nc 300/1000 30/04/06 (2 pages) |
15 May 2006 | £ nc 300/1000 30/04/06 (2 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
3 January 2006 | £ nc 100/300 22/12/05 (1 page) |
3 January 2006 | £ nc 100/300 22/12/05 (1 page) |
3 January 2006 | Ad 22/12/04--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
3 January 2006 | Ad 22/12/04--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
16 February 2005 | Company name changed moko strategy LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed moko strategy LIMITED\certificate issued on 16/02/05 (2 pages) |
20 January 2005 | Secretary's particulars changed (1 page) |
20 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Incorporation (11 pages) |
12 January 2005 | Incorporation (11 pages) |