London
Greater London
W1S 3PT
Secretary Name | Mrs Tiffany Siaw-Misa |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Fashion Tailoring |
Correspondence Address | 30-30a Savile Row London Greater London W1S 3PT |
Secretary Name | Robyn Lea Karugaba |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 July 2007) |
Role | Finance Controller |
Correspondence Address | 46 Christchurch House Christchurch Road London SW2 3UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ozwaldboateng.co.uk |
---|
Registered Address | 30-30a Savile Row London Greater London W1S 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ozwald Boateng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£541,045 |
Cash | £1,536 |
Current Liabilities | £723,086 |
Latest Accounts | 25 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 25 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
29 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Director's details changed for Mr Ozwald Boateng on 16 May 2023 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (3 pages) |
29 November 2021 | Micro company accounts made up to 25 September 2020 (5 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
26 August 2020 | Unaudited abridged accounts made up to 26 September 2017 (7 pages) |
26 August 2020 | Unaudited abridged accounts made up to 25 September 2019 (7 pages) |
26 August 2020 | Unaudited abridged accounts made up to 25 September 2018 (7 pages) |
17 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2018 | Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page) |
30 November 2018 | Secretary's details changed (1 page) |
30 November 2018 | Secretary's details changed (1 page) |
29 November 2018 | Secretary's details changed for Miss Tiffany Atakorah on 25 August 2010 (1 page) |
26 September 2018 | Current accounting period shortened from 27 September 2017 to 26 September 2017 (1 page) |
30 July 2018 | Notification of Ozwald Boateng as a person with significant control on 30 June 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
10 May 2018 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
29 September 2017 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
29 September 2017 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 May 2014 | Company name changed ozwald boateng LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed ozwald boateng LIMITED\certificate issued on 12/05/14
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Change of name notice (2 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 November 2009 | Registered office address changed from 30 Savile Row London W1S 3PT on 21 November 2009 (1 page) |
21 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Registered office address changed from 30 Savile Row London W1S 3PT on 21 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Ozwald Boateng on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Ozwald Boateng on 20 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 12 savile row london W1S 3PQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 12 savile row london W1S 3PQ (1 page) |
16 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 3 bath court, bath row birmingham west midlands B15 1NE (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 3 bath court, bath row birmingham west midlands B15 1NE (1 page) |
6 June 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |