Romford
RM6 6LS
Secretary Name | Mr Joseph Riak |
---|---|
Status | Current |
Appointed | 01 November 2023(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Mr Joseph Riak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 15 Combes Crescent Leadenhall Milton Keynes Buckinghamshire MK6 5LX |
Director Name | Mr Joseph Riak |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 216 High Road High Road Romford RM6 6LS |
Registered Address | 216 High Road Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Joseph Riak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £1,916 |
Current Liabilities | £1,718 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Joseph Riak on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Joseph Riak on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 June 2015 | Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page) |
4 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-04
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 November 2014 | Appointment of Mr Joseph Riak as a director on 18 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Joseph Riak as a director on 18 November 2014 (2 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Joseph Riak as a director (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Joseph Riak as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Incorporation (20 pages) |
22 November 2010 | Incorporation (20 pages) |