London
SE14 5RN
Secretary Name | Mr Martin Lajwii |
---|---|
Status | Current |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr Martin Lajwii |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1375 Broadway 6th Floor New York Ny 10018 |
Director Name | 1st Alternative Medical Staffing 24Hrs Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2014) |
Correspondence Address | 6th Floor 1375 Broadway New York Ny 10018 |
Website | 1stams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1214150 |
Telephone region | Freephone |
Registered Address | Unit 3 Evelyn Court Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
100 at £1 | Robin Odong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,917 |
Cash | £7,466 |
Current Liabilities | £23,981 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
7 September 2020 | Delivered on: 9 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 June 2014 | Delivered on: 19 June 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
20 January 2014 | Delivered on: 20 January 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2023 | Registered office address changed from 185-187 Queens Road London SE15 2nd to Unit 3 Evelyn Court Grinstead Road London SE8 5AD on 17 October 2023 (1 page) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 April 2021 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
9 September 2020 | Registration of charge 068779860003, created on 7 September 2020 (24 pages) |
29 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Notification of Robin Odong as a person with significant control on 15 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
1 March 2018 | Amended total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 April 2017 | Satisfaction of charge 068779860001 in full (1 page) |
6 April 2017 | Satisfaction of charge 068779860001 in full (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from 185-187 185-187 Queens Road London England to 185-187 Queens Road London SE15 2nd on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 185-187 185-187 Queens Road London England to 185-187 Queens Road London SE15 2nd on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 June 2014 | Registration of charge 068779860002 (27 pages) |
19 June 2014 | Registration of charge 068779860002 (27 pages) |
6 June 2014 | Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 April 2014 | Termination of appointment of 1St Alternative Medical Staffing 24Hrs Inc as a director (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (3 pages) |
17 April 2014 | Termination of appointment of 1St Alternative Medical Staffing 24Hrs Inc as a director (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Registration of charge 068779860001 (24 pages) |
20 January 2014 | Registration of charge 068779860001 (24 pages) |
27 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 October 2011 | Registered office address changed from 352-354 Old Kent Road London Greater London SE1 5AA England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 352-354 Old Kent Road London Greater London SE1 5AA England on 11 October 2011 (1 page) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for 1St Alternative Medical Staffing 24Hrs Inc on 15 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Martin Lajwii on 15 April 2010 (1 page) |
20 May 2010 | Director's details changed for Mr Robin Odong on 15 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robin Odong on 15 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Martin Lajwii on 15 April 2010 (1 page) |
20 May 2010 | Director's details changed for 1St Alternative Medical Staffing 24Hrs Inc on 15 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Appointment terminated director martin lajwii (1 page) |
24 April 2009 | Director appointed 1ST alternative medical staffing 24HRS inc (1 page) |
24 April 2009 | Director appointed 1ST alternative medical staffing 24HRS inc (1 page) |
24 April 2009 | Appointment terminated director martin lajwii (1 page) |
15 April 2009 | Incorporation (11 pages) |
15 April 2009 | Incorporation (11 pages) |