Edgware
Middlesex
HA8 7SG
Secretary Name | Alison Tracey Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kumara.co.nz |
---|---|
Telephone | 0808 9042428 |
Telephone region | Freephone |
Registered Address | 21 Hillersdon Avenue Edgware Middlesex HA8 7SG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John Carmichael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,855 |
Cash | £1,439 |
Current Liabilities | £12,891 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 September 2017 | Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 5 September 2017 (1 page) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 2 July 2012 (1 page) |
1 July 2012 | Director's details changed for John Graham Carmichael on 7 April 2011 (2 pages) |
1 July 2012 | Director's details changed for John Graham Carmichael on 7 April 2011 (2 pages) |
1 July 2012 | Secretary's details changed for Alison Tracey Carmichael on 7 April 2011 (1 page) |
1 July 2012 | Secretary's details changed for Alison Tracey Carmichael on 7 April 2011 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for John Graham Carmichael on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for John Graham Carmichael on 6 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from holly cottage, sandy lane, grayswood, haslemere surrey GU27 2DG (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 06/04/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Incorporation (16 pages) |