Stanmore
Middlesex
HA7 2AU
Director Name | Miss Nasya Okofu-Newman |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Telephone | 07 939562577 |
---|---|
Telephone region | Mobile |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Josephine Wilton-waddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,921 |
Cash | £21,801 |
Current Liabilities | £21,205 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages) |
6 April 2017 | Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2010 | Appointment of Miss Nasya Okofu-Newman as a director (2 pages) |
6 July 2010 | Appointment of Miss Nasya Okofu-Newman as a director (2 pages) |
2 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page) |
11 February 2010 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page) |
11 February 2010 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 11 February 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 January 2008 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
10 January 2008 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
10 April 2007 | Incorporation (16 pages) |
10 April 2007 | Incorporation (16 pages) |