London
E17 7PE
Director Name | Nana Kwame Sarfo-Tawiah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Contract Monitoring Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bowes Lyon Hall 1 Wesley Avenue Silver Town London E16 1SW |
Director Name | Mr Divine Kofi Kotey-Ampofo |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 October 2016) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Garner Road London E17 4HE |
Registered Address | 54 St. James's Street London E17 7PE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nana Sarfo-tawiah 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2023 (overdue) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from 54 st James Street St. James's Street London E17 7PE England to 163 Francis Road London E10 6NT on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 54 st James Street St. James's Street London E17 7PE England to 163 Francis Road London E10 6NT on 13 February 2017 (1 page) |
5 October 2016 | Registered office address changed from 20 Garland House Stoke Newington Church Street London N16 9JB England to 54 st James Street St. James's Street London E17 7PE on 5 October 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nana Kwame Sarfo-Tawiah as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Nana Kwame Sarfo-Tawiah as a director on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 20 Garland House Stoke Newington Church Street London N16 9JB England to 54 st James Street St. James's Street London E17 7PE on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 5 October 2016 (1 page) |
15 September 2016 | Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 15 September 2016 (2 pages) |
23 May 2016 | Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 30 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Nathaniel Fifi Senu Ampofo as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Nathaniel Fifi Senu Ampofo as a director on 1 April 2016 (2 pages) |
28 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
17 January 2016 | Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 17 January 2016 (2 pages) |
17 January 2016 | Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 17 January 2016 (2 pages) |
1 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 September 2015 | Company name changed nyansapow bar & restaurant LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Company name changed nyansapow bar & restaurant LIMITED\certificate issued on 23/09/15
|
29 July 2015 | Registered office address changed from 22 Bowes Lyon Hall 1 Wesley Avenue Silver Town London E16 1SW to 20 Garland House Stoke Newington Church Street London N16 9JB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 22 Bowes Lyon Hall 1 Wesley Avenue Silver Town London E16 1SW to 20 Garland House Stoke Newington Church Street London N16 9JB on 29 July 2015 (1 page) |
5 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Director's details changed for Nana Kwame Sarfo-Tawiah on 17 February 2013 (2 pages) |
17 February 2013 | Director's details changed for Nana Kwame Sarfo-Tawiah on 17 February 2013 (2 pages) |
13 October 2012 | Accounts for a dormant company made up to 1 March 2012 (2 pages) |
13 October 2012 | Accounts for a dormant company made up to 1 March 2012 (2 pages) |
13 October 2012 | Accounts for a dormant company made up to 1 March 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|