London
SW16 2UG
Director Name | Ms Teresa Jane Mankarious |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lawn Road Beckenham Kent BR3 1TP |
Director Name | Tanisha Virendra Patel |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Donnington Road Kenton HA3 0NB |
Registered Address | C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Nabil Mankarious 50.00% Ordinary |
---|---|
25 at £1 | Teresa Jane French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,224 |
Cash | £18,942 |
Current Liabilities | £12,054 |
Latest Accounts | 1 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 April |
12 November 2020 | Micro company accounts made up to 1 April 2020 (4 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 1 April 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 1 April 2018 (8 pages) |
9 August 2018 | Registered office address changed from 91 Sunnyhill Road London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 9 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 1 April 2017 (11 pages) |
22 February 2018 | Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Middlesex HA3 0BU to 91 Sunnyhill Road London SW16 2UG on 22 February 2018 (1 page) |
23 December 2017 | Previous accounting period extended from 31 March 2017 to 1 April 2017 (1 page) |
23 December 2017 | Previous accounting period extended from 31 March 2017 to 1 April 2017 (1 page) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Ms Teresa Jane French on 9 August 2015 (2 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Director's details changed for Ms Teressa Jane French on 31 December 2012 (2 pages) |
8 December 2015 | Director's details changed for Ms Teressa Jane French on 31 December 2012 (2 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Director's details changed for Ms Teressa Jane French on 24 July 2015 (2 pages) |
4 September 2015 | Director's details changed for Ms Teressa Jane French on 24 July 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 April 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
8 August 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
8 February 2013 | Second filing of AP01 previously delivered to Companies House
|
8 February 2013 | Second filing of AP01 previously delivered to Companies House
|
5 January 2013 | Appointment of Mrs Teresa Jane French as a director
|
5 January 2013 | Appointment of Mrs Teresa Jane French as a director
|
24 August 2012 | Company name changed newmedex LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed newmedex LIMITED\certificate issued on 24/08/12
|
17 August 2012 | Termination of appointment of Tanisha Patel as a director (1 page) |
17 August 2012 | Appointment of Mr Nabil Mankarious as a director (2 pages) |
17 August 2012 | Appointment of Mr Nabil Mankarious as a director (2 pages) |
17 August 2012 | Termination of appointment of Tanisha Patel as a director (1 page) |
8 August 2012 | Incorporation (36 pages) |
8 August 2012 | Incorporation (36 pages) |