London
NW1 7SN
Director Name | Mr Stephen Fuja |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4-12 Regent Street London SW1Y 4PE |
Secretary Name | Esther Fuja |
---|---|
Status | Current |
Appointed | 03 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Anthony Fuja |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Stephen Fuja |
---|---|
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
90 at £1 | Stella Fuja 90.00% Ordinary |
---|---|
5 at £1 | Anthony Fuja 5.00% Ordinary |
5 at £1 | Stephen Fuja 5.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 May |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
19 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
---|---|
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
26 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
25 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
31 January 2019 | Previous accounting period extended from 30 April 2018 to 6 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 February 2017 | Appointment of Mr Stephen Fuja as a director on 3 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Stephen Fuja as a director on 3 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Anthony Fuja as a director on 3 February 2017 (1 page) |
21 February 2017 | Appointment of Esther Fuja as a secretary on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Esther Fuja as a secretary on 3 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Stephen Fuja as a secretary on 3 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Stephen Fuja as a secretary on 3 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Anthony Fuja as a director on 3 February 2017 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
8 September 2014 | Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
9 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Company name changed stella fuja pr LTD\certificate issued on 22/05/13
|
22 May 2013 | Company name changed stella fuja pr LTD\certificate issued on 22/05/13
|
22 September 2012 | Registered office address changed from C/O Stella Fuja Suite 45 56 Tavistock Place London WC1H 9RG United Kingdom on 22 September 2012 (1 page) |
22 September 2012 | Registered office address changed from C/O Stella Fuja Suite 45 56 Tavistock Place London WC1H 9RG United Kingdom on 22 September 2012 (1 page) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|