Ilford
IG4 5BW
Secretary Name | Paulius Striukas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Fernhall Drive Ilford IG4 5BW |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | 29 Fernhall Drive Ilford IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£17,314 |
Cash | £14,837 |
Current Liabilities | £33,431 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
19 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 161 Forest Road London E17 6HE to 29 Fernhall Drive Ilford IG4 5BW on 3 March 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2016 | Secretary's details changed for Paulius Striukas on 12 April 2016 (1 page) |
12 April 2016 | Secretary's details changed for Paulius Striukas on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Sigitas Striukas on 12 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Sigitas Striukas on 12 April 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Amended full accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Amended full accounts made up to 30 April 2011 (10 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sigitas Striukas on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sigitas Striukas on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 161-163 forest road london E17 6HE (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 161-163 forest road london E17 6HE (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Director's change of particulars / sigijas striukas / 30/03/2008 (1 page) |
24 March 2009 | Director's change of particulars / sigijas striukas / 30/03/2008 (1 page) |
24 March 2009 | Return made up to 12/04/08; full list of members (3 pages) |
24 March 2009 | Return made up to 12/04/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Incorporation (15 pages) |
12 April 2007 | Incorporation (15 pages) |