Flat3 Anerley Bromley
London
SE20 8AX
Director Name | Mr Jean Shungu Utshudiema |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Congolese |
Status | Current |
Appointed | 19 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW |
Director Name | Mr Dannhy Utshudiema Omba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosegate House 3 Hereford Road Bow London E3 2FQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,744 |
Current Liabilities | £44,512 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
30 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 February 2017 | Registered office address changed from C/O C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 24 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 August 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
1 July 2016 | Notice of completion of voluntary arrangement (7 pages) |
1 July 2016 | Notice of completion of voluntary arrangement (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
21 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Appointment of Mr Jean Shungu Utshudiema as a director on 19 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Jean Shungu Utshudiema as a director on 19 December 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 December 2014 | Termination of appointment of Dannhy Utshudiema Omba as a director on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Dannhy Utshudiema Omba as a director on 19 December 2014 (1 page) |
24 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Register(s) moved to registered office address (1 page) |
10 February 2012 | Register(s) moved to registered office address (1 page) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 August 2009 | Return made up to 21/01/09; full list of members (3 pages) |
14 August 2009 | Return made up to 21/01/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 June 2009 | Return made up to 21/01/08; full list of members (3 pages) |
3 June 2009 | Return made up to 21/01/08; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / dannhy omba / 01/01/2006 (2 pages) |
30 March 2009 | Director's change of particulars / dannhy omba / 01/01/2006 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Return made up to 21/01/07; no change of members (6 pages) |
13 June 2007 | Return made up to 21/01/07; no change of members (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
10 May 2006 | Return made up to 21/01/06; full list of members (6 pages) |
10 May 2006 | Return made up to 21/01/06; full list of members (6 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 88A tooley street london SE1 2TF (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 88A tooley street london SE1 2TF (1 page) |
21 January 2005 | Incorporation (10 pages) |
21 January 2005 | Incorporation (10 pages) |