London
SE9 6SF
Secretary Name | Miss Bridget Soko |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 120 Building 15 Argyll Road Royal Aresenal London SE18 6BJ |
Registered Address | 4 Well Hall Road London SE9 6SF |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
94 at £1 | Peggy Soko 94.00% Ordinary |
---|---|
2 at £1 | Andrew Goodman 2.00% Ordinary |
2 at £1 | Bridget Soko 2.00% Ordinary |
2 at £1 | Mutondo Kakundu 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,041 |
Cash | £2,145 |
Current Liabilities | £5,048 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 October 2020 | Registered office address changed from 114 B Beaconsfield Road Southall UB1 1DR to 4 Well Hall Road London SE9 6SF on 22 October 2020 (1 page) |
30 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2020 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
29 September 2020 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
29 September 2020 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2020 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
12 June 2020 | Registered office address changed from 50 120, Argyll Road London SE18 6PJ United Kingdom to 114 B Beaconsfield Road Southall UB1 1DR on 12 June 2020 (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 August 2012 | Registered office address changed from Apartment 120 Building 15 Argyll Road Royal Aresenal London SE18 6BJ on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Registered office address changed from Apartment 120 Building 15 Argyll Road Royal Aresenal London SE18 6BJ on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
16 August 2012 | Termination of appointment of Bridget Soko as a secretary (1 page) |
16 August 2012 | Termination of appointment of Bridget Soko as a secretary (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page) |
8 September 2011 | Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page) |
8 September 2011 | Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages) |
8 September 2011 | Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Registered office address changed from 5 Defence Close Thamesmead London London SE28 0NU England on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 5 Defence Close Thamesmead London London SE28 0NU England on 15 April 2011 (2 pages) |
6 April 2010 | Incorporation (24 pages) |
6 April 2010 | Incorporation (24 pages) |