301 Kingsland Road
London
E8 4DS
Director Name | Mr Michael Uwemedimo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Caspar Roger Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 B Sunnyside Princes Park Liverpool L8 3TD |
Director Name | Miss Isona Shibata |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Henley House Swanfield Street London E2 7JA |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,100 |
Cash | £16,731 |
Current Liabilities | £17,831 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
13 April 2018 | Notification of Ana Bonaldo as a person with significant control on 12 August 2016 (2 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
9 September 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
20 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 January 2013 | Registered office address changed from 5 B Sunnyside Princes Park Liverpool L8 3TD England on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 5 B Sunnyside Princes Park Liverpool L8 3TD England on 29 January 2013 (2 pages) |
19 January 2013 | Termination of appointment of Isona Shibata as a director (1 page) |
19 January 2013 | Appointment of Mr Michael Uwemedimo as a director (2 pages) |
19 January 2013 | Termination of appointment of Isona Shibata as a director (1 page) |
19 January 2013 | Appointment of Mr Michael Uwemedimo as a director (2 pages) |
16 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
16 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
6 August 2012 | Appointment of Miss Isona Shibata as a director (2 pages) |
6 August 2012 | Appointment of Miss Isona Shibata as a director (2 pages) |
6 August 2012 | Termination of appointment of Caspar Jones as a director (1 page) |
6 August 2012 | Termination of appointment of Caspar Jones as a director (1 page) |
15 June 2012 | Secretary's details changed for Ms Ana Silvia Bonaldo on 31 May 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Ms Ana Silvia Bonaldo on 31 May 2012 (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|