Watford
WD19 7SH
Director Name | Mr King Howard Cordero Enriquez |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 03 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | Phillipines |
Correspondence Address | 43 Bedford Street Office 11 London WC2E 9HA |
Registered Address | 127a High Street Hornchurch RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Artem Zabora 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £2,756 |
Cash | £1,756 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
12 July 2023 | Registered office address changed from 14 Forfar House Oxhey Drive Watford WD19 7SH United Kingdom to 127a High Street Hornchurch RM11 1TX on 12 July 2023 (1 page) |
---|---|
5 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2023 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
6 March 2020 | Amended micro company accounts made up to 31 July 2018 (5 pages) |
19 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from International House 142 Cromwell Road London Kensington SW7 4EF England to 14 Forfar House Oxhey Drive Watford WD19 7SH on 16 October 2018 (1 page) |
9 July 2018 | Micro company accounts made up to 31 July 2017 (8 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to International House 142 Cromwell Road London Kensington SW7 4EF on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to International House 142 Cromwell Road London Kensington SW7 4EF on 29 November 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 January 2017 | Termination of appointment of King Howard Cordero Enriquez as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of King Howard Cordero Enriquez as a director on 25 January 2017 (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 November 2014 | Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages) |
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Incorporation (26 pages) |
12 July 2011 | Incorporation (26 pages) |