London
N13 4NT
Secretary Name | Mrs Michelle Ann-Marie Gaynor-Forrester |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | It/Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westminster Drive London N13 4NT |
Director Name | Damian Marlon Forrester |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Colton Gardens London N17 6BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 103 Westminster Drive London N13 4NT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
1000 at £1 | Michelle Forrester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,563 |
Net Worth | -£7,947 |
Cash | £14,782 |
Current Liabilities | £25,230 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
30 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
8 September 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
24 November 2012 | Registered office address changed from 3 Colton Gardens London N17 6BS on 24 November 2012 (1 page) |
24 November 2012 | Director's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (2 pages) |
24 November 2012 | Director's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (2 pages) |
24 November 2012 | Secretary's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (1 page) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Termination of appointment of Damian Forrester as a director (1 page) |
30 July 2010 | Director's details changed for Michelle Ann-Marie Gaynor-Forrester on 14 July 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 35 crown close london N22 5HG (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
25 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: flat 4 37 belmont road london N15 3LS (1 page) |
25 July 2005 | Ad 14/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (17 pages) |