London
E1 1HR
Director Name | Ms Vailet Mwanza Winkel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whiston Road London E2 8BW |
Director Name | Ms Vailet Mwanza Winkel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whiston Road York Row Estate London E2 8BW |
Registered Address | 5c Parfett Street London E1 1HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £1 | Betty Mwanza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265 |
Cash | £109 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
27 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Ms Vailet Mwanza Winkel as a director (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Ms Vailet Mwanza Winkel as a director (2 pages) |
1 December 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Betty Mwanza on 1 January 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Betty Mwanza on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Betty Mwanza on 1 January 2010 (2 pages) |
25 March 2009 | Appointment terminated director vailet winkel (2 pages) |
25 March 2009 | Appointment terminated director vailet winkel (2 pages) |
4 March 2009 | Incorporation (19 pages) |
4 March 2009 | Incorporation (19 pages) |