Dunstable
Bedfordshire
LU5 5PW
Secretary Name | Ms Lucy Wambugu |
---|---|
Status | Current |
Appointed | 01 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | C / O M Afolabi & Co 133 Heston Road Hounslow Middlesex TW5 0RD |
Secretary Name | Jane Caroline Gakumbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Elm Park Close Dunstable Bedfordshire LU5 5PW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C / O M Afolabi & Co 133 Heston Road Hounslow Middlesex TW5 0RD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
2 at £1 | Edward Gakumbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,314 |
Current Liabilities | £4,687 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
13 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 March 2016 | Appointment of Ms Lucy Wambugu as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Ms Lucy Wambugu as a secretary on 1 March 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
24 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Edward Gakumbi on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Edward Gakumbi on 31 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Appointment terminated secretary jane gakumbi (1 page) |
13 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
13 October 2008 | Appointment terminated secretary jane gakumbi (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (6 pages) |
14 August 2007 | Incorporation (6 pages) |