Catford
London
SE6 4LX
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 June 2014) |
Correspondence Address | 9-15 St James Road Surbiton Surrey KT6 4QH |
Registered Address | 26 Winsford Road Catford London SE6 4LX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Emmanuel Nnamdi Obienu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,354 |
Cash | £20 |
Current Liabilities | £22,374 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
15 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
27 October 2018 | Compulsory strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 June 2017 | Notification of Emmanuel Nnamdi Obienu as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Emmanuel Nnamdi Obienu as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 June 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page) |
24 June 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 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) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Ca Solutions Ltd on 24 June 2010 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Secretary's details changed for Ca Solutions Ltd on 24 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Emmanuel Nnamdi Obienu on 23 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Emmanuel Nnamdi Obienu on 23 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
14 September 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
15 July 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
15 July 2009 | Director appointed emmanuel nnamdi obienu (2 pages) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
15 July 2009 | Secretary appointed c a solutions LTD (2 pages) |
15 July 2009 | Director appointed emmanuel nnamdi obienu (2 pages) |
15 July 2009 | Secretary appointed c a solutions LTD (2 pages) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
15 July 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
2 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
1 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
24 June 2009 | Incorporation (6 pages) |
24 June 2009 | Incorporation (6 pages) |