London
N7 8GR
Director Name | Ms Mine Mulcahy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 61-67 Old Street London EC1V 9HW |
Secretary Name | Mine Mulcahy |
---|---|
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 61-67 Old Street London EC1V 9HW |
Director Name | Miss Tanya Colk |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gawdy Road Norwich NR7 9UZ |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mine Mulcahy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,337 |
Cash | £3,090 |
Current Liabilities | £44,253 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Termination of appointment of Tanya Colk as a director on 17 May 2016 (1 page) |
10 June 2016 | Appointment of Mr Tugay Akman as a director on 17 May 2016 (2 pages) |
11 February 2016 | Appointment of Miss Tanya Colk as a director on 10 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Mine Mulcahy as a director on 10 February 2016 (1 page) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 22 September 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW England to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page) |
30 October 2014 | Registered office address changed from Maple House High Street Potters Bar Herfordshire EN5 5BS to Second Floor 61-67 Old Street London EC1V 9HW on 30 October 2014 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of Mine Mulcahy as a secretary (1 page) |
26 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 March 2013 (2 pages) |
18 September 2012 | Incorporation (37 pages) |