207 Regent Street
London
W1B 3HH
Director Name | Ms Joyce Eze |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Nwora Eze |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Nwora Obumneme Eze |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Website | 121accountancy.co.uk |
---|
Registered Address | 270 Lowfield Street Dartford DA1 1LH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Nwora Eze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,645 |
Gross Profit | £2,879 |
Net Worth | -£511 |
Cash | £791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 July 2023 | Cessation of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (1 page) |
11 July 2023 | Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (2 pages) |
11 July 2023 | Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (2 pages) |
11 July 2023 | Appointment of Mr Hari Bahadur Hadkhale as a director on 26 June 2023 (2 pages) |
10 July 2023 | Registered office address changed from 207 Lowfield Street Dartford DA1 1LH England to 270 Lowfield Street Dartford DA1 1LH on 10 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Nwora Eze as a director on 25 June 2023 (1 page) |
10 July 2023 | Cessation of Nwora Eze as a person with significant control on 25 June 2023 (1 page) |
10 July 2023 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 207 Lowfield Street Dartford DA1 1LH on 10 July 2023 (1 page) |
10 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 December 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
3 November 2022 | Termination of appointment of Joyce Eze as a director on 2 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2022 | Director's details changed for Ms Joyce Okoro on 5 July 2022 (2 pages) |
30 June 2022 | Director's details changed (2 pages) |
29 June 2022 | Appointment of Mr Nwora Eze as a director on 29 June 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Director's details changed for Ms Joyce Okoro on 11 May 2020 (2 pages) |
10 May 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
11 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2014 | Termination of appointment of Nwora Eze as a director (1 page) |
26 January 2014 | Appointment of Ms Joyce Okoro as a director (2 pages) |
26 January 2014 | Termination of appointment of Nwora Eze as a director (1 page) |
26 January 2014 | Appointment of Ms Joyce Okoro as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Company name changed eze & associates LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed eze & associates LIMITED\certificate issued on 14/05/12
|
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages) |
28 March 2011 | Director's details changed for Mr Nwora Obumneme Eze on 26 March 2011 (3 pages) |
28 March 2011 | Director's details changed for Mr Nwora Obumneme Eze on 26 March 2011 (3 pages) |
18 March 2011 | Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 18 March 2011 (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|