2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Jp Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2013(3 years after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Miss Jacqueline Louise Bedlow |
---|---|
Date of Birth | January 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles House Beech Avenue Effingham Surrey KT24 5PJ |
Website | www.completemorocco.com/ |
---|---|
Email address | [email protected] |
Telephone | 01225 706665 |
Telephone region | Bath |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Rachid Dahmaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,371 |
Cash | £38,775 |
Current Liabilities | £37,237 |
Latest Accounts | 31 October 2018 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2019 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 December 2020 (overdue) |
28 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
---|---|
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
27 November 2013 | Termination of appointment of Jacqueline Bedlow as a director (1 page) |
27 November 2013 | Registered office address changed from Miles House Beech Avenue Effingham Surrey KT24 5PJ on 27 November 2013 (1 page) |
27 November 2013 | Appointment of Mr Rachid Dahmaz as a director (2 pages) |
26 November 2013 | Appointment of Jp Secretarial Services Limited as a secretary (2 pages) |
26 November 2013 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
29 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Incorporation
|