London
EC1V 2NX
Director Name | Mr Augustine Creabomp Kamara |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rex House 354 Ballards Lane London N12 0DD |
Director Name | Mrs Emetite Pollyn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 January 2021(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 160 City Road London EC1V 2NX |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
900 at £1 | Douglas Apabara Pollyn 90.00% Ordinary |
---|---|
100 at £1 | Augustine Creabomp Kamara 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,931 |
Current Liabilities | £8,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
15 January 2021 | Registered office address changed from 1339 High Road London N20 9HR to 160 City Road London EC1V 2NX on 15 January 2021 (1 page) |
---|---|
15 January 2021 | Appointment of Mrs Emetite Pollyn as a director on 14 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Emetite Pollyn as a director on 14 January 2021 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
17 July 2020 | Termination of appointment of Augustine Creabomp Kamara as a director on 17 July 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Augustine Creabomp Kamara on 12 November 2015 (2 pages) |
25 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Augustine Creabomp Kamara on 12 November 2015 (2 pages) |
22 January 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Registered office address changed from 3rd Floor Balfour House 741 High Road North Finchley London N12 0BP to 1339 High Road London N20 9HR on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 3rd Floor Balfour House 741 High Road North Finchley London N12 0BP to 1339 High Road London N20 9HR on 18 January 2016 (1 page) |
16 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 January 2014 | Registered office address changed from Baybi 3Rd Floor Balfour House London N12 0BP England on 22 January 2014 (1 page) |
22 January 2014 | Director's details changed for Mr Augustine Creabomp Kamara on 23 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Augustine Creabomp Kamara on 23 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Douglas Apabara Pollyn as a director (2 pages) |
22 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Douglas Apabara Pollyn as a director (2 pages) |
22 January 2014 | Registered office address changed from Baybi 3Rd Floor Balfour House London N12 0BP England on 22 January 2014 (1 page) |
12 November 2012 | Incorporation (24 pages) |
12 November 2012 | Incorporation (24 pages) |