London
SE13 5SA
Secretary Name | Mrs Emmanuella Okonmah |
---|---|
Status | Current |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Boone Street London SE13 5SA |
Registered Address | 72 Boone Street London SE13 5SA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
100 at £1 | Emmanuela Okonmah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £44 |
Current Liabilities | £5,100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 August 2020 | Secretary's details changed for Mrs Emmanuela Okonmah on 13 August 2020 (1 page) |
13 August 2020 | Director's details changed for Mrs Emmanuela Okonmah on 13 August 2020 (2 pages) |
13 August 2020 | Change of details for Emmanuala Okonmah as a person with significant control on 13 August 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 January 2018 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2012 | Incorporation (25 pages) |
11 December 2012 | Incorporation (25 pages) |