Rayners Lane
Middlesex
HA2 9UD
Director Name | Mr George Shumay |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 56a Pestalozzistrasse 10627 Berlin Germany |
Secretary Name | Mr Jay Kanabar |
---|---|
Status | Current |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Fairview Crescent Rayners Lane Middlesex HA2 9UD |
Website | www.fuzzylogica.com |
---|
Registered Address | Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | George Shumay 50.00% Ordinary |
---|---|
50 at £1 | Jay Kanabar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,402 |
Cash | £59,402 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
24 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
25 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
27 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Coppersun Suite Watford WD17 1DU England to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020 (1 page) |
1 March 2020 | Registered office address changed from Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Coppersun Suite Watford WD17 1DU on 1 March 2020 (1 page) |
1 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 August 2017 | Registered office address changed from 202-226 Imperial Drive Harrow Middlesex HA2 7HH to Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 202-226 Imperial Drive Harrow Middlesex HA2 7HH to Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT on 9 August 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 March 2014 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page) |
8 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 24 April 2013 (2 pages) |
17 January 2012 | Incorporation (24 pages) |
17 January 2012 | Incorporation (24 pages) |