Ilford
IG6 2LD
Secretary Name | Mr Richard Jacob Lartey Boateng |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fencepiece Road Ilford IG6 2LD |
Director Name | Mr Richard Jacob Lartey Boateng |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 127 Fencepiece Road Ilford IG6 2LD |
Website | resolveimmigration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85180054 |
Telephone region | London |
Registered Address | 127 Fencepiece Road Ilford IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,515 |
Cash | £350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 July 2022 | Director's details changed for Mrs Elsie Jennifer Boateng on 24 June 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
9 June 2022 | Director's details changed for Mrs Elsie Jennifer Boateng on 11 August 2020 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 August 2020 | Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page) |
25 June 2020 | Change of details for Mrs Elsie Boateng as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Richard Jacob Lartey Boateng as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
24 June 2020 | Director's details changed for Mrs Elsie Boateng on 23 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Richard Jacob Lartey Boateng on 23 June 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Elsie Boateng as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Richard Jacob Lartey Boateng on 23 June 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 October 2015 | Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Suite 301 Coventry Chambers 3 Coventry Road Ilford Essex IG1 4QR England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Suite 301 Coventry Chambers 3 Coventry Road Ilford Essex IG1 4QR England on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Director's details changed for Mrs Elsie Boateng on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Secretary's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (1 page) |
28 December 2011 | Director's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mrs Elsie Boateng on 28 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from 146a Cranbrook Road Ilford Essex IG1 4LZ on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from 146a Cranbrook Road Ilford Essex IG1 4LZ on 10 January 2011 (1 page) |
6 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Director's details changed for Mr Richard Jacob Lartey Boateng on 12 December 2009 (2 pages) |
21 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Richard Jacob Lartey Boateng on 12 December 2009 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from suite 1 150 cranbrook road ilford essex IG1 4LZ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from suite 1 150 cranbrook road ilford essex IG1 4LZ (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
31 May 2007 | Company name changed excel immigration LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed excel immigration LIMITED\certificate issued on 31/05/07 (2 pages) |
12 December 2006 | Incorporation (14 pages) |
12 December 2006 | Incorporation (14 pages) |