London
E4 9NW
Secretary Name | Ms Kristina Vaiksnoraite |
---|---|
Status | Current |
Appointed | 18 December 2016(7 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 33 Beech Hall Crescent London E4 9NW |
Secretary Name | Anzelika Cekunova |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Chaseway Lodge 206 Butchers Road London E16 1NZ |
Registered Address | 33 Beech Hall Crescent London E4 9NW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Imantas Garadauskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,820 |
Gross Profit | £58,994 |
Net Worth | £16,390 |
Cash | £1,407 |
Current Liabilities | £31,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
6 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
21 June 2022 | Director's details changed for Mr Imantas Garadauskas on 21 June 2022 (2 pages) |
21 June 2022 | Change of details for Mr Imantas Garadauskas as a person with significant control on 21 June 2022 (2 pages) |
21 June 2022 | Registered office address changed from 61 Hillcroft Loughton IG10 2PS England to 33 Beech Hall Crescent London E4 9NW on 21 June 2022 (1 page) |
3 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
14 October 2020 | Director's details changed for Mr Imantas Garadauskas on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Imantas Garadauskas as a person with significant control on 12 October 2020 (2 pages) |
14 October 2020 | Registered office address changed from Flat 12 Chaseway Lodge 206 Butchers Road London E16 1NZ to 61 Hillcroft Loughton IG10 2PS on 14 October 2020 (1 page) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Appointment of Ms Kristina Vaiksnoraite as a secretary on 18 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Anzelika Cekunova as a secretary on 17 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 January 2017 | Termination of appointment of Anzelika Cekunova as a secretary on 17 December 2016 (1 page) |
11 January 2017 | Appointment of Ms Kristina Vaiksnoraite as a secretary on 18 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
9 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
17 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from 7 Newacres Road London SE28 0LD on 17 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Anzelika Cekunova on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Secretary's details changed for Anzelika Cekunova on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Imantas Garadauskas on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 7 Newacres Road London SE28 0LD on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Imantas Garadauskas on 17 February 2011 (2 pages) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|