Grays
Essex
RM20 4XW
Director Name | Anthonia Nwalusi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 08 July 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Moore Avenue Grays Essex RM20 4XW |
Secretary Name | Mrs Anthonia Chidinma Nwalusi |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cumberland Place Lewisham London SE6 1LA |
Registered Address | 108 North Hill Drive Romford RM3 9AW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Afamefuna Nwalusi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £2,019 |
Current Liabilities | £4,746 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
25 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
20 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to 108 North Hill Drive Romford RM3 9AW on 28 August 2018 (1 page) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 21 October 2016
|
12 September 2017 | Notification of Anthonia Nwalusi as a person with significant control on 21 October 2016 (2 pages) |
12 September 2017 | Notification of Anthonia Nwalusi as a person with significant control on 21 October 2016 (2 pages) |
12 September 2017 | Change of details for Dr Afamefuna Augustine Nwalusi as a person with significant control on 21 October 2016 (2 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 21 October 2016
|
12 September 2017 | Change of details for Dr Afamefuna Augustine Nwalusi as a person with significant control on 21 October 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
18 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 July 2016 | Appointment of Anthonia Nwalusi as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Anthonia Nwalusi as a director on 8 July 2016 (2 pages) |
18 November 2015 | Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to Devonshire House Elmfield Road Bromley BR1 1LT on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to Devonshire House Elmfield Road Bromley BR1 1LT on 18 November 2015 (1 page) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Dr Afamefuna Augustine Nwalusi on 26 June 2014 (2 pages) |
14 November 2014 | Director's details changed for Dr Afamefuna Augustine Nwalusi on 26 June 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Anthonia Nwalusi as a secretary (1 page) |
19 July 2012 | Termination of appointment of Anthonia Nwalusi as a secretary (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|