London
E16 3RJ
Secretary Name | Mrs Dayse Vidal Gomes |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilkinson Road London E16 3RJ |
Director Name | Alexandre Carias Perin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2010(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 May 2019) |
Role | Shoe Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Nottingham Avenue London E16 3RT |
Website | charmsweet.co.uk |
---|---|
Telephone | 07 868509949 |
Telephone region | Mobile |
Registered Address | Unit-29 70-73 The Mall Market Village The Stratford Centre London E15 1XQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
50 at £0.01 | Alexandre Pedro Carias Perin 50.00% Ordinary |
---|---|
50 at £0.01 | Dayse Vidal Gomes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,857 |
Cash | £3,797 |
Current Liabilities | £12,612 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2022 | Compulsory strike-off action has been suspended (1 page) |
21 October 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 March 2020 | Registered office address changed from Unit 2, Dever House 764 Barking Road London E13 9PJ to Unit-29 70-73 the Mall Market Village the Stratford Centre London E15 1XQ on 16 March 2020 (1 page) |
19 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
8 May 2019 | Cessation of Alexandre Carias Perin as a person with significant control on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Alexandre Carias Perin as a director on 8 May 2019 (1 page) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to Unit 2, Dever House 764 Barking Road London E13 9PJ on 5 July 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 September 2013 | Registered office address changed from , Unit 4 Holles House Overton Road, Myatts Fields South, London, SW9 7JN, United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from , Unit 4 Holles House Overton Road, Myatts Fields South, London, SW9 7JN, United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Unit 4 Holles House Overton Road Myatts Fields South London SW9 7JN United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 October 2010 | Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Appointment of Alexandre Carias Perin as a director (3 pages) |
14 May 2010 | Appointment of Alexandre Carias Perin as a director (3 pages) |
27 April 2010 | Company name changed willindays LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed willindays LIMITED\certificate issued on 27/04/10
|
27 July 2009 | Incorporation (8 pages) |
27 July 2009 | Incorporation (8 pages) |