6 Cunard Crescent
Winchmore Hill
London
N21 2TJ
Director Name | Jean Andre Malundama |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selby Centre Selby Road London N17 8JL |
Registered Address | 3 The Avenue London N17 6TB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
100 at £1 | Mr Jose Lebila Nkwansambu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,774 |
Cash | £2,850 |
Current Liabilities | £1,068 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Registered office address changed from 1st Floor Gibson House 800 High Road London N17 0DH England to 3 the Avenue London N17 6TB on 16 July 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 January 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Jose Lebila on 14 May 2018 (2 pages) |
14 May 2018 | Registered office address changed from Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA England to 1st Floor Gibson House 800 High Road London N17 0DH on 14 May 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
18 July 2017 | Amended total exemption full accounts made up to 31 May 2016 (12 pages) |
18 July 2017 | Amended total exemption full accounts made up to 31 May 2016 (12 pages) |
14 July 2017 | Notification of Jose Lebila as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Jose Lebila as a person with significant control on 14 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
16 March 2017 | Registered office address changed from Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH England to Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH England to Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 16 March 2017 (1 page) |
3 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 July 2016 | Director's details changed for Jose Lebila on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Jose Lebila on 26 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 June 2016 | Registered office address changed from 46 Pickwick Mews Enfield London N18 1PD to Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 46 Pickwick Mews Enfield London N18 1PD to Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH on 22 June 2016 (1 page) |
21 June 2016 | Director's details changed for Jose Lebila on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Jose Lebila on 21 June 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (14 pages) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 April 2013 | Registered office address changed from Selby Centre Selby Road London N17 8JL Uk on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Selby Centre Selby Road London N17 8JL Uk on 10 April 2013 (2 pages) |
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
16 August 2012 | Termination of appointment of Jean Malundama as a director (2 pages) |
16 August 2012 | Termination of appointment of Jean Malundama as a director (2 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|