15 Guthridge Close
London
E14 6UG
Director Name | Mr Mohamad Yasin Nujeebun |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 20 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 303 Steevens Court 15 Guthridge Close London E14 6UG |
Registered Address | Flat 303 Steevens Court 15 Guthridge Close London E14 6UG |
---|
1 at £1 | Razia Marzia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £12,452 |
Current Liabilities | £12,451 |
Latest Accounts | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 08 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
6 January 2021 | Micro company accounts made up to 8 July 2020 (2 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 8 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 8 July 2018 (2 pages) |
25 January 2019 | Director's details changed for Mrs Razia Marzia on 25 January 2019 (2 pages) |
7 August 2018 | Registered office address changed from Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG England to Flat 303 Steevens Court 15 Guthridge Close London E14 6UG on 7 August 2018 (1 page) |
6 August 2018 | Registered office address changed from 67 Caledonian Wharf London E14 3EN England to Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG on 6 August 2018 (1 page) |
6 August 2018 | Registered office address changed from Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG England to Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG on 6 August 2018 (1 page) |
18 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
18 July 2018 | Change of details for Mrs Razia Marzia as a person with significant control on 1 January 2018 (2 pages) |
18 July 2018 | Notification of Mohamad Yasin Nujeebun as a person with significant control on 1 January 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 8 July 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Razia Marzia as a person with significant control on 6 April 2017 (2 pages) |
25 August 2017 | Notification of Razia Marzia as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 August 2017 | Notification of Razia Marzia as a person with significant control on 6 April 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 8 July 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 8 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 February 2016 | Registered office address changed from 125 Highlands Road Andover Hampshire SP10 2QA to 67 Caledonian Wharf London E14 3EN on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mr Mohamad Yasin Nujeebun on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Mohamad Yasin Nujeebun on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Razia Marzia on 1 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 125 Highlands Road Andover Hampshire SP10 2QA to 67 Caledonian Wharf London E14 3EN on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Ms Razia Marzia on 1 February 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 8 July 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 8 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 August 2014 | Registered office address changed from 349C High Road London N22 8JA England to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 349C High Road London N22 8JA England to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 388 Woolwich Road London SE7 7AH to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 8 July 2014 (7 pages) |
28 August 2014 | Registered office address changed from 388 Woolwich Road London SE7 7AH to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 8 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 8 July 2014 (7 pages) |
22 March 2014 | Appointment of Mr Mohamad Yasin Nujeebun as a director (2 pages) |
22 March 2014 | Appointment of Mr Mohamad Yasin Nujeebun as a director (2 pages) |
24 November 2013 | Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page) |
24 November 2013 | Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page) |
24 November 2013 | Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page) |
13 September 2013 | Registered office address changed from 388 Woolwich Road London SE7 7AH England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 388 Woolwich Road London SE7 7AH England on 13 September 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from 349C High Road Bowes Park London N22 8JA on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 349C High Road Bowes Park London N22 8JA on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page) |
7 December 2012 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page) |
9 July 2012 | Incorporation (24 pages) |
9 July 2012 | Incorporation (24 pages) |