London
E11 2RJ
Secretary Name | Mr Frederic Nze |
---|---|
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mrs Fatimata Nze |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian House 7 The Avenue Highams Park London E4 9LB |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Frederic Nze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,945 |
Cash | £4,317 |
Current Liabilities | £8,793 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
17 November 2022 | Appointment of Ms Hada Kamara as a director on 17 November 2022 (2 pages) |
14 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Director's details changed for Mr Frederic Nze on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Frederic Nze on 30 May 2017 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 December 2016 | Director's details changed for Mr Frederic Nze on 5 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Frederic Nze on 5 December 2016 (2 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (4 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (4 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages) |
28 May 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page) |
28 May 2014 | Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page) |
28 May 2014 | Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages) |
28 May 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page) |
28 May 2014 | Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages) |
24 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Fatimata Nze as a director on 13 February 2013 (1 page) |
1 March 2013 | Termination of appointment of Fatimata Nze as a director on 13 February 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
3 July 2012 | Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from Meridian House 7 the Avenue London E4 9LB on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Meridian House 7 the Avenue London E4 9LB on 16 March 2011 (1 page) |
12 November 2010 | Registered office address changed from 198 Petersham Road Richmond TW10 7AD England on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 198 Petersham Road Richmond TW10 7AD England on 12 November 2010 (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|