Epsom
KT18 5AD
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Tania Amanda Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118-120 London Road Mitcham Surrey CR4 3LB |
Director Name | Mr Anthony Williams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 24 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2018) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 118-120 London Road Mitcham Surrey CR4 3LB |
Director Name | Mrs Sharon Ingrid Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2020) |
Role | Transporter |
Country of Residence | England |
Correspondence Address | 201 Covington Way London SW16 3BY |
Director Name | Mr Atif Jaffary |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 London Road Redhill RH1 2JH |
Director Name | Mr Wasif Jaffery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Balham Station Road London SW12 9SG |
Telephone | 07 595737551 |
---|---|
Telephone region | Mobile |
Registered Address | 7 Balham Station Road London SW12 9SG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,876 |
Current Liabilities | £5,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
18 June 2020 | Director's details changed for Mr Atif Jaffary on 6 May 2020 (2 pages) |
---|---|
21 April 2020 | Appointment of Mr Atif Jaffary as a director on 10 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Sharon Ingrid Williams as a director on 10 April 2020 (1 page) |
31 March 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2020 | Cessation of Sharon Ingrid Williams as a person with significant control on 1 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
23 March 2020 | Notification of Atiff Jaffary as a person with significant control on 1 March 2020 (2 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2018 | Notification of Sharon Ingrid Williams as a person with significant control on 1 May 2018 (2 pages) |
1 August 2018 | Termination of appointment of Anthony Williams as a director on 30 April 2018 (1 page) |
1 August 2018 | Cessation of Anthony Williams as a person with significant control on 30 April 2018 (1 page) |
1 August 2018 | Appointment of Mrs Sharon Ingrid Williams as a director on 1 May 2018 (2 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
25 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Amended accounts made up to 28 February 2011 (3 pages) |
23 December 2011 | Amended accounts made up to 28 February 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Appointment of Mr Anthony Williams as a director (2 pages) |
25 March 2011 | Appointment of Mr Anthony Williams as a director (2 pages) |
24 March 2011 | Termination of appointment of Tania Williams as a director (1 page) |
24 March 2011 | Termination of appointment of Tania Williams as a director (1 page) |
16 March 2010 | Appointment of Tania Amanda Williams as a director (3 pages) |
16 March 2010 | Appointment of Tania Amanda Williams as a director (3 pages) |
9 February 2010 | Incorporation (46 pages) |
9 February 2010 | Incorporation (46 pages) |
9 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
9 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |