Newcastle
St. James Parish
West Indies
Director Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 14 February 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2018) |
Role | Entrepreneur |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Director Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 01 April 2018(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2019) |
Role | Entrepreneur |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Secretary Name | Unitrust Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jillian Teresia James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,356 |
Cash | £81,843 |
Current Liabilities | £85,199 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 June 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page) |
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Unitrust Corporate Services Ltd. on 1 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 16 March 2016 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page) |
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Ms. Jillian Teresia James as a director (2 pages) |
14 February 2014 | Termination of appointment of Stanley Williams as a director (1 page) |
14 February 2014 | Secretary's details changed for Unitrust Corporate Services Ltd. on 25 October 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 22 October 2013 (1 page) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 March 2011 | Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page) |
4 March 2010 | Incorporation
|