London
W1B 3HH
Director Name | Mr Nwora Obumneme Eze |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 |
Director Name | Ms Joyce Okoro |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2021) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Website | 121companyformation.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10 at £1 | Nwora Eze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,601 |
Gross Profit | £6,447 |
Net Worth | -£2,474 |
Cash | £667 |
Current Liabilities | £4,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 December 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Nwora Eze as a director on 20 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Joyce Okoro as a director on 18 January 2021 (1 page) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
10 May 2020 | Director's details changed for Ms Joyce Okoro on 10 May 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 7 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 7 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 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 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 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 (12 pages) |
26 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 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) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (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) |
26 January 2014 | Termination of appointment of Nwora Eze as a director (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 31 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) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|