London
N8 9NJ
Director Name | Ms Annette Ann Moses |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(2 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 11 August 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Ms Annette Ann Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Nightingale Road London NW10 4RS |
Secretary Name | Mr Rafahy Taha |
---|---|
Status | Resigned |
Appointed | 20 September 2010(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 82a Uplands Road London N8 9NJ |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Annette Moses 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Yvonne Wisdom 25.00% Ordinary |
1 at £1 | Peter Jones 25.00% Ordinary |
1 at £1 | Sharon Moses 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,144 |
Cash | £4 |
Current Liabilities | £60 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 28 September 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 28 September 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 28 September 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
16 October 2015 | Director's details changed for Ms Jennifer Yvonne Wisdom on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Ms Jennifer Yvonne Wisdom on 16 October 2015 (2 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 July 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 September 2014 | Registered office address changed from C/O Jenny Wisdom 82a Uplands Road London N8 9NJ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Timothy Michael Taylor as a secretary on 11 August 2014 (2 pages) |
3 September 2014 | Registered office address changed from C/O Jenny Wisdom 82a Uplands Road London N8 9NJ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Timothy Michael Taylor as a secretary on 11 August 2014 (2 pages) |
3 September 2014 | Registered office address changed from C/O Jenny Wisdom 82a Uplands Road London N8 9NJ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 3 September 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL United Kingdom to 82a Uplands Road London N8 9NJ on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Jennifer Yvonne Wisdom on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Jennifer Yvonne Wisdom on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Rafahy Taha as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Jennifer Yvonne Wisdom on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL United Kingdom to 82a Uplands Road London N8 9NJ on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Rafahy Taha as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Rafahy Taha as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL United Kingdom to 82a Uplands Road London N8 9NJ on 4 August 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
23 July 2014 | Annual return made up to 26 August 2013 with a full list of shareholders (14 pages) |
23 July 2014 | Administrative restoration application (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
23 July 2014 | Annual return made up to 26 August 2013 with a full list of shareholders (14 pages) |
23 July 2014 | Administrative restoration application (3 pages) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders
|
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders
|
28 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 28 September 2010 (1 page) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 28 September 2010 (1 page) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Appointment of Mr Rafahy Taha as a secretary (1 page) |
20 September 2010 | Appointment of Ms Annette Ann Moses as a director (2 pages) |
20 September 2010 | Appointment of Mr Rafahy Taha as a secretary (1 page) |
20 September 2010 | Director's details changed for Jennifer Yvonne Wisdom on 1 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Annette Moses as a secretary (1 page) |
20 September 2010 | Director's details changed for Jennifer Yvonne Wisdom on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Jennifer Yvonne Wisdom on 1 August 2010 (2 pages) |
20 September 2010 | Registered office address changed from , 82a Uplands Road, London, N8 9NJ, United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Annette Moses as a secretary (1 page) |
20 September 2010 | Registered office address changed from , 82a Uplands Road, London, N8 9NJ, United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Ms Annette Ann Moses as a director (2 pages) |
19 July 2010 | Registered office address changed from , 62 Leighton Gardens, London, NW10 3PU, United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from , 62 Leighton Gardens, London, NW10 3PU, United Kingdom on 19 July 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
27 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from, linden house court lodge farm, warren road, chelsfield, kent, BR6 6ER (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from, linden house court lodge farm, warren road, chelsfield, kent, BR6 6ER (1 page) |
4 June 2009 | Director appointed jennifer yvonne wisdom (1 page) |
4 June 2009 | Director appointed jennifer yvonne wisdom (1 page) |
4 June 2009 | Secretary appointed annette moses (1 page) |
4 June 2009 | Secretary appointed annette moses (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Appointment terminated director daniel dwyer (1 page) |
1 September 2008 | Appointment terminated director daniel dwyer (1 page) |
26 August 2008 | Incorporation (13 pages) |
26 August 2008 | Incorporation (13 pages) |