Sydenham
London
SE26 6JP
Director Name | Mrs Luzolo Lua Ntima |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dallas Road London SE26 6JP |
Secretary Name | Mrs Luzolo Lua Ntima |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dallas Road London SE26 6JP |
Registered Address | Unit 1, 139 Brookmill Road London SE8 4JH |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
50 at £1 | Luzolo Lua Ntima 50.00% Ordinary |
---|---|
50 at £1 | Mr Nzila Ntemo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £1,679 |
Current Liabilities | £2,251 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 November 2021 | Amended micro company accounts made up to 31 January 2021 (3 pages) |
15 November 2021 | Registered office address changed from Baptiste & Co, 23 Austin Friars London EC2N 2QP United Kingdom to Unit 1, 139 Brookmill Road London SE8 4JH on 15 November 2021 (1 page) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 April 2021 | Registered office address changed from C/O Baptiste & Co P Op Box 72098 London EC2P 2NS United Kingdom to Baptiste & Co, 23 Austin Friars London EC2N 2QP on 19 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
13 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Amended micro company accounts made up to 31 January 2018 (4 pages) |
14 December 2020 | Amended micro company accounts made up to 31 January 2019 (3 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 November 2017 | Registered office address changed from C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF England to C/O Baptiste & Co P Op Box 72098 London EC2P 2NS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF England to C/O Baptiste & Co P Op Box 72098 London EC2P 2NS on 21 November 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 January 2017 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF on 11 January 2017 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 25 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
17 June 2013 | Company name changed 06497049 LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed 06497049 LIMITED\certificate issued on 17/06/13
|
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2012 | Administrative restoration application (4 pages) |
11 October 2012 | Annual return made up to 7 February 2012 (21 pages) |
11 October 2012 | Annual return made up to 7 February 2012 (21 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2012 | Annual return made up to 7 February 2012 (21 pages) |
11 October 2012 | Administrative restoration application (4 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from, c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page) |
6 August 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from, c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page) |
6 August 2009 | Return made up to 07/02/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
7 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
7 February 2008 | Incorporation (15 pages) |
7 February 2008 | Incorporation (15 pages) |