147 Hanworth Road
Hounslow
Middlesex
TW3 3TN
Director Name | Mr Junior Sabena Mutabazi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Rwandan,British |
Status | Closed |
Appointed | 01 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 April 2023) |
Role | Bank Controller |
Country of Residence | England |
Correspondence Address | 100a Vassall Road London SW9 6JA |
Secretary Name | Mr Junior Sabena Mutabazi |
---|---|
Status | Closed |
Appointed | 01 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | 100 A Vassall Road London SW9 6JA |
Director Name | Mr Paul Ryumugabe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 April 2023) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 23 Cromwell Road High Wycombe HP13 7AN |
Director Name | Miss Kabagwera Charlotte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Samford House Bansbury Estate London N1 0JF |
Director Name | Mr Eric Libera |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Frimley Road Chessington Surrey KT9 1QT |
Secretary Name | Miss Kabagwera Charlotte |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Samford House Bansbury Estate London N1 0JF |
Director Name | Mr Emmanuel Ruhumuliza |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Rwandan |
Status | Resigned |
Appointed | 03 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 July 2019) |
Role | Executive Assistance |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,925 |
Cash | £2,659 |
Current Liabilities | £110 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 September 2020 | Notification of a person with significant control statement (2 pages) |
22 September 2020 | Withdrawal of a person with significant control statement on 22 September 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 July 2019 | Appointment of Mr Paul Ryumugabe as a director on 14 July 2019 (2 pages) |
14 July 2019 | Termination of appointment of Emmanuel Ruhumuliza as a director on 14 July 2019 (1 page) |
12 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Emmanuel Ruhumuliza on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Emmanuel Ruhumuliza on 1 November 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Registered office address changed from 30 Hamilton Court 147 Hanworth Road Hounslow Middlesex TW3 3TN to 62 Wilson Street London EC2A 2BU on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 30 Hamilton Court 147 Hanworth Road Hounslow Middlesex TW3 3TN to 62 Wilson Street London EC2A 2BU on 22 June 2016 (1 page) |
7 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
7 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 November 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
9 November 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Appointment of Mr Junior Sabena Mutabazi as a director (2 pages) |
12 June 2014 | Appointment of Mr Junior Sabena Mutabazi as a director (2 pages) |
14 January 2014 | Termination of appointment of Eric Libera as a director (1 page) |
14 January 2014 | Appointment of Mr Junior Sabena Mutabazi as a secretary (2 pages) |
14 January 2014 | Appointment of Mr Junior Sabena Mutabazi as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Eric Libera as a director (1 page) |
21 October 2013 | Annual return made up to 19 October 2013 no member list (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 no member list (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Termination of appointment of Kabagwera Charlotte as a secretary (1 page) |
16 July 2013 | Termination of appointment of Kabagwera Charlotte as a secretary (1 page) |
16 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 July 2013 | Termination of appointment of Kabagwera Charlotte as a director (1 page) |
16 July 2013 | Termination of appointment of Kabagwera Charlotte as a director (1 page) |
16 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 November 2012 | Annual return made up to 19 October 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 19 October 2012 no member list (5 pages) |
5 November 2012 | Appointment of Mr Emmanuel Ruhumuliza as a director (2 pages) |
5 November 2012 | Appointment of Mr Emmanuel Ruhumuliza as a director (2 pages) |
19 October 2011 | Incorporation (25 pages) |
19 October 2011 | Incorporation (25 pages) |