Romford
Essex
RM3 9TX
Secretary Name | Tendai Nzirawa |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bedale Road Romford Essex RM3 9TX |
Director Name | Miss Tendai Nzirawa |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 August 2012) |
Role | Health Care |
Country of Residence | England |
Correspondence Address | 22 Bedale Road Romford Essex RM3 9TX |
Telephone | 01708 608814 |
---|---|
Telephone region | Romford |
Registered Address | 7b Suttons Lane Hornchurch Essex RM12 6RD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
250 at £1 | Edwin Lewis 50.00% Ordinary |
---|---|
250 at £1 | Tendai Nzirawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706 |
Cash | £1,359 |
Current Liabilities | £1,207 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2017 | Termination of appointment of Tendai Nzirawa as a secretary on 6 June 2015 (2 pages) |
---|---|
30 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Termination of appointment of Tendai Nzirawa as a director on 19 June 2015 (2 pages) |
7 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Registered office address changed from 22 Bedale Road Romford Essex RM3 9TX to 7B Suttons Lane Hornchurch Essex RM12 6RD on 10 December 2014 (1 page) |
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 August 2012 | Termination of appointment of Tendai Nzirawa as a director (2 pages) |
6 August 2012 | Appointment of Tendai Nzirawa as a director (3 pages) |
4 July 2012 | Appointment of Tendai Nzirawa as a director (3 pages) |
2 February 2012 | Incorporation
|