Stanmore
Greater London
HA7 4AW
Director Name | Mr Jacob Kamau Kahiu |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Tea Broker |
Country of Residence | Kenya |
Correspondence Address | Union Tea Brokers Ltd, Biashara Bank Building Nyer Mombasa None |
Director Name | Mrs Sylvia Njeri Kahiu |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Kenya |
Correspondence Address | F2, Fine Diamond Apartments Mahiga Mairu Avenue Westlands Nairobi None |
Director Name | Mr Andrew Waruingi Kamau |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 May 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2014) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stretton Road Croydon Surrey CR0 6EN |
Website | fedhatech.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Sterling Avenue Edgware Middlesex HA8 8BP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
900 at £1 | Peter Kahiu Kamau 90.00% Ordinary A |
---|---|
50 at £1 | Jacob Kamau Kahiu 5.00% Ordinary A |
50 at £1 | Sylvia Njeri Kahiu 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,798 |
Cash | £6,004 |
Current Liabilities | £7,138 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2022 | Application to strike the company off the register (1 page) |
11 April 2021 | Confirmation statement made on 11 April 2021 with updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
12 July 2020 | Registered office address changed from Unit 112, 28a Church Road Stanmore Greater London HA7 4AW England to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 12 July 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 October 2017 | Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages) |
24 April 2017 | Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 112 28a Church Road Stanmore Greater London HA7 4AW England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 112 28a Church Road Stanmore Greater London HA7 4AW England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page) |
25 February 2017 | Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page) |
25 February 2017 | Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Peter Kahiu Kamau on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Peter Kahiu Kamau on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 May 2014 | Termination of appointment of Andrew Kamau as a director (1 page) |
4 May 2014 | Termination of appointment of Andrew Kamau as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
27 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
13 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 April 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Company name changed fedha apartment services LTD\certificate issued on 15/07/11
|
15 July 2011 | Company name changed fedha apartment services LTD\certificate issued on 15/07/11
|
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
19 June 2010 | Director's details changed for Mr Peter Kahiu Kamau on 19 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Peter Kahiu Kamau on 19 June 2010 (2 pages) |
16 May 2010 | Appointment of Mr Andrew Waruingi Kamau as a director (2 pages) |
16 May 2010 | Appointment of Mr Andrew Waruingi Kamau as a director (2 pages) |
4 May 2010 | Termination of appointment of Sylvia Kahiu as a director (1 page) |
4 May 2010 | Termination of appointment of Jacob Kahiu as a director (1 page) |
4 May 2010 | Termination of appointment of Sylvia Kahiu as a director (1 page) |
4 May 2010 | Termination of appointment of Jacob Kahiu as a director (1 page) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|