Wandsworth
London
SW18 1AS
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Susan McEvoy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dempster Road London SW18 1AS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Carl Adair 50.00% Ordinary A |
---|---|
93 at £1 | Peter Mcevoy 46.50% Ordinary B |
7 at £1 | Carl Adair 3.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,025 |
Cash | £6,737 |
Current Liabilities | £87,298 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
9 March 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
9 March 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 June 2014 | Termination of appointment of Susan Mcevoy as a director (1 page) |
6 June 2014 | Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages) |
6 June 2014 | Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages) |
6 June 2014 | Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages) |
6 June 2014 | Termination of appointment of Susan Mcevoy as a director (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Appointment of Mr Peter Mcevoy as a director (2 pages) |
15 March 2012 | Appointment of Mr Peter Mcevoy as a director (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
11 October 2010 | Registered office address changed from 11 Dempster Road London SW18 1AS on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 11 Dempster Road London SW18 1AS on 11 October 2010 (1 page) |
17 August 2010 | Appointment of Susan Mcevoy as a director (3 pages) |
17 August 2010 | Appointment of Susan Mcevoy as a director (3 pages) |
16 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 August 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2010 (2 pages) |
16 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 August 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2010 (2 pages) |
23 July 2010 | Incorporation (49 pages) |
23 July 2010 | Incorporation (49 pages) |