Forsyth
Ga
United States
Director Name | Mr Xxxx Elo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Unit A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Xxxx Elo 80.00% Ordinary |
---|---|
5 at £1 | Ke Elo 5.00% Ordinary |
5 at £1 | Vy Elo 5.00% Ordinary |
10 at £1 | Mai Elo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,026 |
Cash | £277 |
Current Liabilities | £29,046 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Xxxx Elo as a director on 11 December 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
17 January 2014 | Registered office address changed from C/O Caesar Conteh 51 Dawpool Road London NW2 7LD on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O Caesar Conteh 51 Dawpool Road London NW2 7LD on 17 January 2014 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from C/O Timol Menkovic Limited 271 Regent Street Mayfair London W1B 2ES England on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from C/O Timol Menkovic Limited 271 Regent Street Mayfair London W1B 2ES England on 26 August 2011 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages) |
29 July 2010 | Registered office address changed from 102 Vine Lane Uxbridge Middlesex UB10 0BE United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 102 Vine Lane Uxbridge Middlesex UB10 0BE United Kingdom on 29 July 2010 (1 page) |
3 June 2009 | Appointment terminated director david parry (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 June 2009 | Director appointed aisha rose akono (1 page) |
3 June 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
3 June 2009 | Director appointed aisha rose akono (1 page) |
3 June 2009 | Appointment terminated director david parry (1 page) |
3 June 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
1 June 2009 | Incorporation (16 pages) |
1 June 2009 | Incorporation (16 pages) |