Skidby
Cottingham
East Yorkshire
HU16 5SR
Director Name | Ms Livia Trabucchi |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Afzal Akram |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Lawrence Avenue Walthamstow London E17 5PG |
Secretary Name | Noreen Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Lawrence Avenue Walthamstow London E17 5PG |
Director Name | Ms Sarah Victoria Maltby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Heron Close London E17 5HR |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Afzal Akram 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
27 June 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
2 September 2022 | Director's details changed for Ms Jade Rozenbroek on 1 September 2022 (2 pages) |
2 September 2022 | Change of details for Ms Jade Rozenbroek as a person with significant control on 1 September 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
18 July 2022 | Appointment of Ms Livia Trabucchi as a director on 15 October 2021 (2 pages) |
18 July 2022 | Change of details for Ms Jade Rozenbroek as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
18 July 2022 | Notification of Livia Trabucchi as a person with significant control on 15 October 2021 (2 pages) |
15 July 2022 | Cessation of Sarah Victoria Maltby as a person with significant control on 15 October 2021 (1 page) |
15 July 2022 | Termination of appointment of Sarah Victoria Maltby as a director on 15 October 2021 (1 page) |
18 June 2021 | Change of details for Ms Jade Rozenbroek as a person with significant control on 1 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Miss Jade Rozenbroek on 1 June 2021 (2 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 24 May 2021 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 March 2018 | Director's details changed for Ms Jade Rozenbroek on 28 February 2018 (2 pages) |
2 March 2018 | Change of details for Ms Jade Rozenbroek as a person with significant control on 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 May 2015 | Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages) |
22 May 2015 | Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages) |
22 May 2015 | Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages) |
29 April 2015 | Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages) |
29 April 2015 | Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages) |
29 April 2015 | Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 November 2014 | Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page) |
4 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
4 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
4 November 2014 | Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page) |
27 February 2014 | Termination of appointment of Noreen Akram as a secretary on 19 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Noreen Akram as a secretary on 19 February 2014 (1 page) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
28 November 2013 | Accounts made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts made up to 28 February 2013 (2 pages) |
14 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts made up to 28 February 2012 (2 pages) |
29 November 2012 | Accounts made up to 28 February 2012 (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Accounts made up to 28 February 2011 (1 page) |
5 August 2011 | Accounts made up to 28 February 2011 (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Accounts made up to 28 February 2010 (1 page) |
30 March 2010 | Accounts made up to 28 February 2010 (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Incorporation (13 pages) |
19 February 2008 | Incorporation (13 pages) |