Bruns
London
WC1N 1AN
Director Name | Mr Eugene Mensah |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 111 Silverleigh Road Thornton Heath CR7 6DZ |
Director Name | Mr Frances Seth Alasha Nunoo |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 August 2012(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 St.Christophers Gardens Thornton Heath CR7 7NS |
Director Name | Mrs Cynthia Ofori-Boahene |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(8 years after company formation) |
Appointment Duration | 5 months (resigned 21 July 2020) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Homedale House 3 Brunswick Road Sutton Surrey SM1 4DG |
Website | majesticwater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 572030005 |
Telephone region | Mobile |
Registered Address | Flat 103 Foundling Court Bruns London WC1N 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
8 at £1 | Eugene Mensah 80.00% Ordinary |
---|---|
2 at £1 | Nii Lamptey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,960 |
Cash | £990 |
Current Liabilities | £8,950 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
2 December 2021 | Change of details for Mr Eugene Mensah as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Eugene Amoako Mensah on 1 December 2021 (2 pages) |
24 November 2021 | Registered office address changed from Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 103 Foundling Court Bruns London WC1N 1AN on 24 November 2021 (1 page) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
4 September 2020 | Director's details changed for Mr Eugene Mensah on 4 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Cynthia Ofori-Boahene as a director on 21 July 2020 (1 page) |
19 February 2020 | Appointment of Mrs Cynthia Ofori-Boahene as a director on 19 February 2020 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 9 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 9 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Cessation of Eugene Mensah as a person with significant control on 6 March 2017 (1 page) |
10 July 2017 | Notification of Eugene Mensah as a person with significant control on 7 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Cessation of Eugene Mensah as a person with significant control on 6 March 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Eugene Mensah as a person with significant control on 7 March 2017 (2 pages) |
10 July 2017 | Registered office address changed from Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG on 10 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Eugene Mensah on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Eugene Mensah on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Eugene Mensah as a person with significant control on 6 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 42 Cabot Close Croydon CR0 4BW England to Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 42 Cabot Close Croydon CR0 4BW England to Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG on 7 April 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 June 2015 | Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page) |
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page) |
28 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Appointment of Mr Frances Seth Alasha Nunoo as a director (2 pages) |
4 September 2012 | Appointment of Mr Frances Seth Alasha Nunoo as a director (2 pages) |
3 September 2012 | Termination of appointment of Eugene Mensah as a director (1 page) |
3 September 2012 | Termination of appointment of Eugene Mensah as a director (1 page) |
30 July 2012 | Registered office address changed from 111 Silverleigh Road Thornton Heath CR7 6DZ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 111 Silverleigh Road Thornton Heath CR7 6DZ United Kingdom on 30 July 2012 (1 page) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|