London
N1 7GU
Director Name | Mrs Elizabeth Salome Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 March 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 418b High Street Lincoln LN5 8HX |
Director Name | Mr Paul Mginah |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2017) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1000 at £1 | Bernard Mgina 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 June 2017 | Director's details changed for Mr Bernard Mgina on 4 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mr Bernard Mgina on 4 June 2017 (2 pages) |
1 June 2017 | Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU (1 page) |
1 June 2017 | Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU (1 page) |
8 March 2017 | Termination of appointment of Paul Mginah as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Paul Mginah as a director on 7 March 2017 (1 page) |
17 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 May 2016 | Registered office address changed from 418B High Street Lincoln LN5 8HX to 20-22 Wenlock Road London N1 7GU on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 418B High Street Lincoln LN5 8HX to 20-22 Wenlock Road London N1 7GU on 27 May 2016 (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
23 March 2016 | Termination of appointment of Elizabeth Salome Hughes as a director on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Elizabeth Salome Hughes as a director on 22 March 2016 (1 page) |
29 February 2016 | Appointment of Mr Paul Mginah as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Paul Mginah as a director on 29 February 2016 (2 pages) |
13 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Registered office address changed from 145-157 st John Sreet London England EC1V 4PW to 418B High Street Lincoln LN5 8HX on 13 December 2015 (1 page) |
13 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Registered office address changed from 145-157 st John Sreet London England EC1V 4PW to 418B High Street Lincoln LN5 8HX on 13 December 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 April 2015 | Appointment of Mrs Elizabeth Salome Hughes as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Elizabeth Salome Hughes as a director on 15 April 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages) |
9 January 2015 | Register inspection address has been changed from 21 New Street Osbournby Sleaford Lincolnshire NG34 0DL England to 5 Tennyson Avenue Sleaford Lincolnshire NG34 7AG (1 page) |
9 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed from 21 New Street Osbournby Sleaford Lincolnshire NG34 0DL England to 5 Tennyson Avenue Sleaford Lincolnshire NG34 7AG (1 page) |
9 January 2015 | Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Register inspection address has been changed from C/O Mr Bernard M Mgina 26 Curlew Way Sleaford Sleaford Lincolnshire NG34 7UD United Kingdom (1 page) |
31 March 2014 | Director's details changed for Mr Bernard Mgina on 25 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Bernard Mgina on 25 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O Mr Bernard M Mgina 26 Curlew Way Sleaford Sleaford Lincolnshire NG34 7UD United Kingdom (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 21 December 2010 (1 page) |
4 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Bernard Mgina on 12 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Mr Bernard Mgina on 12 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2008 | Incorporation (15 pages) |
7 October 2008 | Incorporation (15 pages) |