London
N1 5EN
Director Name | Miss Zena Webber |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Enfield Road Enfield Road London N1 5EN |
Website | www.careerwise.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 36370463 |
Telephone region | London |
Registered Address | 9 Enfield Road Enfield Road London N1 5EN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
1 at £1 | Zena Webber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,951 |
Cash | £7,570 |
Current Liabilities | £6,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Termination of appointment of Zena Webber as a director on 25 July 2022 (1 page) |
1 July 2022 | Cessation of Zena Webber as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Change of details for Mr Laura Blower as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
1 July 2022 | Notification of Laura Blower as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Ms Laura Blower as a director on 1 July 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 January 2020 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from Unit 3E Stamford Works 3 Gillett Street London N16 8JH England to 9 Enfield Road Enfield Road London N1 5EN on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Unit 3E Stamford Works 3 Gillett Street London N16 8JH England to 9 Enfield Road Enfield Road London N1 5EN on 5 December 2017 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Registered office address changed from 374 Ley Street Ilford IG1 4AE England to Unit 3E Stamford Works 3 Gillett Street London N16 8JH on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 374 Ley Street Ilford IG1 4AE England to Unit 3E Stamford Works 3 Gillett Street London N16 8JH on 9 September 2016 (1 page) |
27 August 2016 | Registered office address changed from The Print House 18/22 Ashwin Street Hackney London E8 3DL England to 374 Ley Street Ilford IG1 4AE on 27 August 2016 (1 page) |
27 August 2016 | Registered office address changed from The Print House 18/22 Ashwin Street Hackney London E8 3DL England to 374 Ley Street Ilford IG1 4AE on 27 August 2016 (1 page) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 October 2015 | Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Miss Zena Webber on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Miss Zena Webber on 27 April 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Miss Zena Webber on 19 May 2012 (2 pages) |
23 July 2012 | Director's details changed for Miss Zena Webber on 19 May 2012 (2 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages) |
6 April 2011 | Company name changed cv consultancy LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed cv consultancy LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Change of name notice (2 pages) |
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|