London
SW7 4AG
Director Name | Imfuna Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Correspondence Address | 615 South Dupont Highway City Of Dover County Of Kent, Delaware 19901 |
Website | www.imfuna.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Imfuna Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£605,387 |
Cash | £20,485 |
Current Liabilities | £627,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
17 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 March 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Adolph J. Kneppers on 15 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Adolph J. Kneppers on 15 April 2012 (2 pages) |
11 October 2011 | Registered office address changed from Flat 2 Kingston House East Prince''s Gate London SW7 1LJ United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Flat 2 Kingston House East Prince''s Gate London SW7 1LJ United Kingdom on 11 October 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Adolph Kneppers on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Adolph Kneppers on 15 April 2011 (3 pages) |
28 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
28 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 April 2011 | Incorporation (42 pages) |
15 April 2011 | Incorporation (42 pages) |