Uxbridge
UB8 2PU
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | The Loft 33 Villier Street Uxbridge UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Miss Samantha Jones 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
2 November 2023 | Accounts for a dormant company made up to 31 October 2023 (4 pages) |
---|---|
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 October 2017 (11 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 October 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (13 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (13 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
31 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Miss Samantha Jones on 31 March 2011 (2 pages) |
26 October 2011 | Director's details changed for Miss Samantha Jones on 31 March 2011 (2 pages) |
9 December 2010 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
21 November 2009 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 21 November 2009 (2 pages) |
23 October 2009 | Director's details changed for Miss Samantha Jones on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Miss Samantha Jones on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Miss Samantha Jones on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN United Kingdom on 23 October 2009 (1 page) |
20 April 2009 | Director appointed miss samantha jones (1 page) |
20 April 2009 | Director appointed miss samantha jones (1 page) |
6 November 2008 | Memorandum and Articles of Association (16 pages) |
6 November 2008 | Memorandum and Articles of Association (16 pages) |
23 October 2008 | Company name changed miniwitch LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed miniwitch LIMITED\certificate issued on 24/10/08 (2 pages) |
3 October 2008 | Incorporation (20 pages) |
3 October 2008 | Incorporation (20 pages) |
3 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 October 2008 | Appointment terminated director ian dunsford (1 page) |
3 October 2008 | Appointment terminated director ian dunsford (1 page) |
3 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |