Croydon
CR0 0XH
Director Name | Mr Joseph Kiggundu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Heigham Road London E6 2JQ |
Director Name | Mr Joseph Kiggundu |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 09 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2020) |
Role | Security Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | josejobslink.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Joseph Kiggundu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,095 |
Current Liabilities | £74,197 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Satisfaction of charge 081154180001 in full (1 page) |
11 August 2020 | Appointment of Mr Samuel Baker Ssebandeke as a director on 11 August 2020 (2 pages) |
11 August 2020 | Cessation of Joseph Kiggundu as a person with significant control on 11 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
11 August 2020 | Notification of Samuel Baker Ssebandeke as a person with significant control on 11 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Joseph Kiggundu as a director on 8 August 2020 (1 page) |
2 August 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 July 2020 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 July 2020 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 May 2020 | Notification of Joseph Kiggundu as a person with significant control on 21 October 2019 (2 pages) |
23 May 2020 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
23 May 2020 | Director's details changed for Mr Joseph Kiggundu on 23 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2020 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 May 2020 | Registered office address changed from 309 Hoe Street Walthamstow London United Kingdom E17 9BG to 20-22 Wenlock Road London N1 7GU on 18 May 2020 (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Registration of charge 081154180001, created on 29 July 2016 (25 pages) |
2 August 2016 | Registration of charge 081154180001, created on 29 July 2016 (25 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
9 January 2015 | Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 September 2012 | Registered office address changed from 92 Heigham Road London E6 2JQ England on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 92 Heigham Road London E6 2JQ England on 17 September 2012 (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|