Romford
Essex
RM7 7DN
Director Name | Mrs Nicola Tracey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(9 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Nicola Tracey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Comms |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Annie Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beech Street Romford Essex RM7 7LA |
Director Name | Mr Andrew Fernand Tracey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2016) |
Role | Telecom Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | globalfusion-ibc.com |
---|---|
Email address | [email protected] |
Telephone | 029 70297029 |
Telephone region | Cardiff |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Fernand Tracey 50.00% Ordinary |
---|---|
1 at £1 | Nicola Tracey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315 |
Cash | £2,343 |
Current Liabilities | £8,553 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 19 March 2023 (overdue) |
11 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
---|---|
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Mrs Nicola Tracey on 4 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Termination of appointment of Andrew Fernand Tracey as a director on 7 March 2016 (1 page) |
13 December 2016 | Termination of appointment of Andrew Fernand Tracey as a director on 7 March 2016 (1 page) |
13 December 2016 | Appointment of Mrs Nicola Tracey as a director on 7 March 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Nicola Tracey as a director on 7 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 March 2015 | Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page) |
19 March 2015 | Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages) |
19 March 2015 | Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages) |
19 March 2015 | Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page) |
19 March 2015 | Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page) |
19 March 2015 | Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Appointment of Mr Andrew Fernand Tracey as a director (2 pages) |
19 April 2013 | Appointment of Mr Andrew Fernand Tracey as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Andrew Tracey as a director (1 page) |
10 February 2012 | Termination of appointment of Andrew Tracey as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Appointment of Mr Andrew Fernand Tracey as a director (2 pages) |
9 June 2011 | Appointment of Mr Andrew Fernand Tracey as a director (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Nicola Tracey on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicola Tracey on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicola Tracey on 1 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Annie Tracey as a secretary (1 page) |
10 February 2010 | Termination of appointment of Annie Tracey as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 197 mawney road romford essex RM7 8BX (1 page) |
13 August 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 197 mawney road romford essex RM7 8BX (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Secretary resigned (1 page) |