Ifafi
Hartbeespoort
0216
Director Name | Charlie Kalopungi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Vanuatuan |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Vanuatu |
Correspondence Address | 1st Floor, Pacific Building Port Vila Vanuatu |
Director Name | Mr Demetrios David |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4a Panagias Acheiropoiitou Lakatamia 2311 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,961 |
Cash | £9,901 |
Current Liabilities | £7,940 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
3 November 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
---|---|
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
30 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Charlie Kalopungi as a director (1 page) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Appointment of Demetrios David as a director (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
11 March 2009 | Director's change of particulars / charlie kalopungi / 01/01/2009 (1 page) |
1 September 2008 | Director appointed charlie kalopungi (1 page) |
29 August 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
29 August 2008 | Incorporation (13 pages) |