Essex
IG1 3RD
Director Name | Miss Andrea Kolompar |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 06 November 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Beehive Lane Ilford IG1 3RD |
Director Name | Mr Jazz Kudhail |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beehive Lane London IG1 3RD |
Telephone | 020 85545555 |
---|---|
Telephone region | London |
Registered Address | 2-4 Beehive Lane Ilford IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jasvinder Kudhail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,576 |
Cash | £116 |
Current Liabilities | £394 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
---|---|
19 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 July 2017 | Notification of Jasvinder Kundhail as a person with significant control on 17 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Jasvinder Kundhail as a person with significant control on 17 June 2017 (2 pages) |
27 July 2017 | Amended micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2017 | Amended micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 August 2016 | Registered office address changed from 4 Beehive Lane Ilford Essex IG1 3rd England to 2-4 Beehive Lane Ilford IG1 3rd on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 4 Beehive Lane Ilford Essex IG1 3rd England to 2-4 Beehive Lane Ilford IG1 3rd on 24 August 2016 (1 page) |
25 July 2016 | Registered office address changed from Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR England to 4 Beehive Lane Ilford Essex IG1 3rd on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR England to 4 Beehive Lane Ilford Essex IG1 3rd on 25 July 2016 (1 page) |
17 June 2016 | Register(s) moved to registered inspection location Foundations Beehive Lane Ilford Essex IG1 3rd (1 page) |
17 June 2016 | Register inspection address has been changed from Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd England to Foundations Beehive Lane Ilford Essex IG1 3rd (1 page) |
17 June 2016 | Register inspection address has been changed to Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd (1 page) |
17 June 2016 | Register inspection address has been changed to Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd (1 page) |
17 June 2016 | Registered office address changed from 4 Beehive Lane London IG1 3rd to Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR on 17 June 2016 (1 page) |
17 June 2016 | Register(s) moved to registered inspection location Foundations Beehive Lane Ilford Essex IG1 3rd (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from 4 Beehive Lane London IG1 3rd to Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR on 17 June 2016 (1 page) |
17 June 2016 | Register inspection address has been changed from Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd England to Foundations Beehive Lane Ilford Essex IG1 3rd (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 February 2016 | Termination of appointment of Jazz Kudhail as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Jazz Kudhail as a director on 1 January 2016 (1 page) |
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 September 2012 | Appointment of Mr Jazz Kudhail as a director (2 pages) |
10 September 2012 | Appointment of Mr Jazz Kudhail as a director (2 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Incorporation (20 pages) |
27 June 2011 | Incorporation (20 pages) |