New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Mr Abdillahi Dahir Abdillahi |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2009(3 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Mary Dine Court 75 Palfrey Place London SW8 1AR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mulki Maye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,088 |
Cash | £21,725 |
Current Liabilities | £25,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Director's details changed for Dr Mulki Maye on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Dr Mulki Maye on 4 November 2014 (2 pages) |
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Dr Mulki Maye on 2 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Mr Abdillahi Dahir Abdillahi on 2 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Abdillahi Dahir Abdillahi on 2 June 2010 (1 page) |
29 June 2010 | Director's details changed for Dr Mulki Maye on 2 June 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Abdillahi Dahir on 29 January 2010 (1 page) |
29 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
5 August 2009 | Secretary's change of particulars / abdillahi dahir / 10/07/2009 (1 page) |
30 June 2009 | Secretary appointed abdillahi dahir (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 205 crescent rd new barnet hertfordshire EN4 8SB (1 page) |
30 June 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Director appointed dr mulki maye (2 pages) |
3 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Incorporation (9 pages) |