Warple Way
London
W3 0RF
Secretary Name | Ms Luan Davis |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Warple Mews Warple Way London W3 0RF |
Director Name | Mr Kevin Mwataku |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 08 February 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Warple Mews Warple Way London W3 0RF |
Director Name | Mr Nigel Willams |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Warple Mews Warple Way London W3 0RF |
Website | blucas-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 33934555 |
Telephone region | London |
Registered Address | Studio 38 52-56 Standard Road Park Royal London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Corrie Staussi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,492 |
Cash | £18,242 |
Current Liabilities | £18,988 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2022 (overdue) |
7 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
23 May 2018 | Registered office address changed from Unit G19 140 Wales Farm Road London W3 6UG England to Studio 38 52-56 Standard Road Park Royal London NW10 6EU on 23 May 2018 (1 page) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Registered office address changed from 10 Warple Mews Warple Way London W3 0RF to Unit G19 140 Wales Farm Road London W3 6UG on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 10 Warple Mews Warple Way London W3 0RF to Unit G19 140 Wales Farm Road London W3 6UG on 5 May 2017 (1 page) |
28 November 2016 | Termination of appointment of Kevin Mwataku as a director on 17 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Kevin Mwataku as a director on 17 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Willams as a director on 17 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Willams as a director on 17 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
22 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 December 2015 | Director's details changed for Mr Corrie Staussi on 8 February 2015 (2 pages) |
7 December 2015 | Appointment of Mr Nigel Willams as a director on 8 February 2015 (2 pages) |
7 December 2015 | Appointment of Mr Nigel Willams as a director on 8 February 2015 (2 pages) |
7 December 2015 | Appointment of Mr Kevin Mwataku as a director on 8 February 2015 (2 pages) |
7 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Luan Davis as a secretary on 8 February 2012 (1 page) |
7 December 2015 | Director's details changed for Mr Corrie Staussi on 8 February 2015 (2 pages) |
7 December 2015 | Appointment of Mr Kevin Mwataku as a director on 8 February 2015 (2 pages) |
7 December 2015 | Termination of appointment of Luan Davis as a secretary on 8 February 2012 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2014 | Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 October 2011 | Company name changed kymar solutions LIMITED\certificate issued on 31/10/11
|
31 October 2011 | Company name changed kymar solutions LIMITED\certificate issued on 31/10/11
|
19 October 2011 | Incorporation (25 pages) |
19 October 2011 | Incorporation (25 pages) |