Watford
Hertfordshire
WD19 6DL
Director Name | Mr Hudson Nkhumbwi Zimba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207a Field End Road Eastcote HA5 1QZ |
Director Name | Mrs Margaret Zimba |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cherry Hills Watford Hertfordshire WD19 6DL |
Director Name | Mr Hudson Nkhumbwi Zimba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cherry Hills Watford Hertfordshire WD19 6DL |
Registered Address | 207a Field End Road Eastcote HA5 1QZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Margaret Zimba 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
23 August 2022 | Delivered on: 26 August 2022 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs Classification: A registered charge Particulars: 74 hide road, harrow, HA1 4SE registered at the land registry under title number NGL66074. Outstanding |
---|
20 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Company name changed maudka LIMITED\certificate issued on 04/03/16
|
2 March 2016 | Termination of appointment of Hudson Nkhumbwi Zimba as a director on 1 February 2016 (1 page) |
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Appointment of Miss Margaret Zimba as a director (3 pages) |
11 February 2010 | Appointment of Hudson Nkhumbwi Zimba as a director (3 pages) |
11 February 2010 | Termination of appointment of Margaret Zimba as a director (2 pages) |
2 September 2009 | Incorporation (13 pages) |