London
SE5 7ST
Director Name | Mr Richard Mukasa |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Social Work |
Country of Residence | England |
Correspondence Address | 324 - 340 Bensham Lane Thornton Heath Croydon CR7 7TQ |
Telephone | 020 86844392 |
---|---|
Telephone region | London |
Registered Address | 44 Broom Road Croydon CR0 8NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,497 |
Cash | £64 |
Current Liabilities | £3,561 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
30 January 2024 | Compulsory strike-off action has been suspended (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
9 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2023 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
8 February 2023 | Registered office address changed from Liberty House 9-11Cottage Green London SE5 7st England to 44 Broom Road Croydon CR0 8NE on 8 February 2023 (1 page) |
1 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2022 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with updates (3 pages) |
19 June 2020 | Change of details for Mr Andrew Tamale as a person with significant control on 18 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Andrew Kato Tamale on 18 June 2020 (2 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 January 2020 | Registered office address changed from Bensham House 324-338 Bensham Lane Thornton Heath CR7 7EQ to Liberty House 9-11Cottage Green London SE5 7st on 29 January 2020 (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Richard Mukasa as a director (1 page) |
27 November 2012 | Termination of appointment of Richard Mukasa as a director (1 page) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Richard Mukasa as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Mukasa as a director (1 page) |
28 October 2011 | Incorporation (25 pages) |
28 October 2011 | Incorporation (25 pages) |