Northolt
Middlesex
UB5 4EF
Secretary Name | Dr Tonye Telema Wokoma |
---|---|
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Sunningdale Road Hessle HU13 7BW |
Registered Address | Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Dr S.a.o. Gasper 75.00% Ordinary |
---|---|
25 at £1 | John K. Gasper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,710 |
Cash | £4,749 |
Current Liabilities | £12,502 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 January |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
29 January 2022 | Micro company accounts made up to 31 January 2021 (2 pages) |
7 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 28 January 2021 to 27 January 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
11 October 2017 | Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
28 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
11 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Dr Amonia Ofori Sominjiba Gasper on 13 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Dr Tonye Wokoma on 12 January 2012 (1 page) |
16 January 2012 | Director's details changed for Dr Amonia Ofori Sominjiba Gasper on 13 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Dr Amonia Gasper on 12 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Dr Tonye Wokoma on 12 January 2012 (1 page) |
16 January 2012 | Director's details changed for Dr Amonia Gasper on 12 January 2012 (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|