London
W10 6TT
Director Name | Mr Iliyasu Saidu Maisanda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 44 Unmix House Abbey Road London NW10 7TR |
Secretary Name | Mrs Awa Nkwambula Matashi |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 44 Unmix House Abbey Road London NW10 7TR |
Director Name | Ms Awa Nkwambula Matashi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sobus Hub 196 Freston Road London W10 6TT |
Registered Address | Sobus Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Iliyasu Saidu Maisanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,097 |
Cash | £167 |
Current Liabilities | £1,825 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 February 2020 | Termination of appointment of Awa Nkwambula Matashi as a director on 10 February 2020 (1 page) |
19 July 2019 | Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
11 July 2018 | Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2018 (2 pages) |
11 July 2018 | Director's details changed for Ms Awa Nkwambula Matashi on 1 April 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 July 2018 | Director's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2018 (2 pages) |
11 July 2018 | Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 11 July 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 May 2016 (1 page) |
28 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Awa Nkwambula Matashi as a secretary on 1 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Awa Nkwambula Matashi as a secretary on 1 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Iliyasu Maisanda as a director on 1 May 2016 (2 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
27 July 2016 | Appointment of Mr Iliyasu Maisanda as a director on 1 May 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 August 2015 | Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page) |
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page) |
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages) |
2 March 2015 | Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
15 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 May 2008 | Incorporation (17 pages) |
9 May 2008 | Incorporation (17 pages) |