London
SE16 7TU
Secretary Name | Miss Aisha Washington |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belmont Close Clapham London SW4 6AP |
Secretary Name | Ms Fanny Saffu |
---|---|
Status | Resigned |
Appointed | 08 August 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2011) |
Role | Software Developer |
Correspondence Address | Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY |
Website | www.wimiro.com |
---|
Registered Address | Flat 12 Cable Court 357 Rope Street London SE16 7TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
4 at £1 | Kofi Sarfo 40.00% Ordinary |
---|---|
3 at £1 | Fanny Saffu 30.00% Ordinary |
3 at £1 | Yaw Saffu 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,326 |
Cash | £28,989 |
Current Liabilities | £31,908 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
13 December 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
5 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2020 | Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page) |
20 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 July 2019 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Flat 12 Cable Court 357 Rope Street London SE16 7TU on 26 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 January 2019 | Micro company accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
4 May 2018 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 April 2018 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
6 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Fanny Saffu as a secretary (1 page) |
5 July 2011 | Termination of appointment of Fanny Saffu as a secretary (1 page) |
2 June 2011 | Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page) |
2 June 2011 | Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page) |
2 June 2011 | Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page) |
2 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Kofi Sarfo on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kofi Sarfo on 25 March 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / kofi sarfo / 15/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / kofi sarfo / 15/01/2009 (1 page) |
11 August 2008 | Ad 08/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
11 August 2008 | Secretary appointed ms fanny saffu (1 page) |
11 August 2008 | Secretary appointed ms fanny saffu (1 page) |
11 August 2008 | Appointment terminated secretary aisha washington (1 page) |
11 August 2008 | Appointment terminated secretary aisha washington (1 page) |
11 August 2008 | Ad 08/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
26 February 2008 | Incorporation (16 pages) |
26 February 2008 | Incorporation (16 pages) |