Green Lane
Chessington
KT9 2DT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Fouad Samatou |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2013) |
Role | Car Technician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Winray Yard Green Lane Chessington KT9 2DT |
Director Name | Mr Vitor William De Oliveira Silva Ribeiro |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2014) |
Role | Motor Mechanics |
Country of Residence | England |
Correspondence Address | Unit 2 Winray Yard Green Lane Chessington KT9 2DT |
Registered Address | Unit 2 Winray Yard Green Lane Chessington KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
2 at £0.5 | Hamada Ouallal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,199 |
Cash | £1,437 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Director's details changed for Mr Hamda Qoallal on 16 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Hamda Qoallal on 16 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Appointment of Mr Hamda Qoallal as a director (2 pages) |
20 May 2014 | Appointment of Mr Hamda Qoallal as a director (2 pages) |
20 May 2014 | Termination of appointment of Vitor De Oliveira Silva Ribeiro as a director (1 page) |
20 May 2014 | Termination of appointment of Vitor De Oliveira Silva Ribeiro as a director (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
22 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Appointment of Mr Vitor William De Oliveira Silva Ribeiro as a director (2 pages) |
10 October 2013 | Appointment of Mr Vitor William De Oliveira Silva Ribeiro as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Termination of appointment of Fouad Samatou as a director (1 page) |
10 October 2013 | Termination of appointment of Fouad Samatou as a director (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 February 2012 | Appointment of Mr Fouad Samatou as a director (2 pages) |
16 February 2012 | Appointment of Mr Fouad Samatou as a director (2 pages) |
3 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|