Fulham High Street
London
SW6 3JA
Secretary Name | Nicola Dimech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Harris Road Dagenham Essex RM9 5DT |
Director Name | Ms Nicola Concetta Dimech |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Fulham Green Fulham High Street London SW6 3JA |
Registered Address | Chester House Fulham Green Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Mr Craig Dimech 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,169 |
Cash | £70,690 |
Current Liabilities | £36,613 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
---|---|
27 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Craig Dimech on 15 February 2011 (2 pages) |
1 May 2014 | Appointment of Ms Nicola Concetta Dimech as a director (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 November 2013 | Registered office address changed from C/O Blue Dot Consulting Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 27 November 2013 (1 page) |
19 June 2013 | Director's details changed for Craig Dimech on 19 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Registered office address changed from Room 503 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 August 2010 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 9 August 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
1 June 2007 | Resolutions
|
15 May 2007 | Incorporation (11 pages) |