London
WC1N 3XX
Director Name | Abdi Aziz Muse |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Mr Muktar Mohamed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Leave To Remain In The United Kingdom |
Correspondence Address | 59 Fairfield Road London N18 2QP |
Director Name | Mohammed Jama |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 59 Fairfield Road Edmonton N18 2QP |
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sharmaake Abdi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,810 |
Cash | £11,833 |
Current Liabilities | £2,060 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 October 2022 | Director's details changed for Saciid Dahir Muse on 17 October 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
20 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 January 2015 | Registered office address changed from 148 Forest Road London E17 6JQ to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from 148 Forest Road London E17 6JQ to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England on 11 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page) |
29 November 2013 | Registered office address changed from 27 Gloucester Street London WC1N 3XX England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 27 Gloucester Street London WC1N 3XX England on 29 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Registered office address changed from 268 Old Kent Road London SE1 5UB United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 268 Old Kent Road London SE1 5UB United Kingdom on 16 August 2012 (1 page) |
13 March 2012 | Termination of appointment of Mohammed Jama as a director (1 page) |
13 March 2012 | Termination of appointment of Mohammed Jama as a director (1 page) |
13 March 2012 | Appointment of Saciid Dahir Muse as a director (2 pages) |
13 March 2012 | Appointment of Saciid Dahir Muse as a director (2 pages) |
12 March 2012 | Registered office address changed from 59 Fairfield Road London N18 2QP England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 59 Fairfield Road London N18 2QP England on 12 March 2012 (1 page) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2011 | Appointment of Mohammed Jama as a director (3 pages) |
24 October 2011 | Appointment of Mohammed Jama as a director (3 pages) |
12 October 2011 | Termination of appointment of Muktar Mohamed as a director (2 pages) |
12 October 2011 | Termination of appointment of Muktar Mohamed as a director (2 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|