South Norwood
London
SE25 6UE
Secretary Name | Edet Okon Nduoyo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dixon Road South Norwood London SE25 6UE |
Secretary Name | Phillip Edet Nduoyo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Dixon Road South Norwood London SE25 6UE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 12 Farwig Lane Bromley BR1 3RB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edet Okon Nduoyo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,770 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
15 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 July 2018 | Resolutions
|
26 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 July 2018 | Registered office address changed from 16a London Road Bromley Kent BR1 3QR to 44 Dixon Road London SE25 6UE on 26 July 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Edet Okon Nduoyo as a person with significant control on 14 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Edet Okon Nduoyo as a person with significant control on 14 June 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Edet Nduoyo as a secretary (1 page) |
24 July 2012 | Termination of appointment of Edet Nduoyo as a secretary (1 page) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page) |
27 August 2009 | Appointment terminated secretary phillip nduoyo (1 page) |
27 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated secretary phillip nduoyo (1 page) |
27 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 July 2008 | Ad 13/06/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
3 July 2008 | Ad 13/06/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
3 July 2008 | Director and secretary appointed edet okom nduoyo (1 page) |
3 July 2008 | Director and secretary appointed edet okom nduoyo (1 page) |
3 July 2008 | Secretary appointed phillip edet nduoyo (1 page) |
3 July 2008 | Secretary appointed phillip edet nduoyo (1 page) |
18 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 June 2008 | Incorporation (6 pages) |
13 June 2008 | Incorporation (6 pages) |