Hughenden
Slough
SL1 3ET
Director Name | Mr Joel Ogwe Oduor |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 29 November 2023(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Gerontologist |
Country of Residence | England |
Correspondence Address | 05 Magpie Way Magpie Way Slough SL2 2JU |
Secretary Name | Arthur Ombewa |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Easden House Petersfield Avenue Slough Berkshire SL2 5EA |
Director Name | Selima Adhiambo Molli |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2013(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Website | www.crl-agency.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01753 534359 |
Telephone region | Slough |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Millicent Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £1,533 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
3 September 2014 | Delivered on: 9 September 2014 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|
27 February 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
27 September 2020 | Termination of appointment of Selima Adhiambo Molli as a director on 27 September 2020 (1 page) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 December 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Registered office address changed from Easden House Petersfield Avenue Slough Berkshire SL2 5EA to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Easden House Petersfield Avenue Slough Berkshire SL2 5EA to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 October 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
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 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Registration of charge 083624260001, created on 3 September 2014 (16 pages) |
9 September 2014 | Registration of charge 083624260001, created on 3 September 2014 (16 pages) |
9 September 2014 | Registration of charge 083624260001, created on 3 September 2014 (16 pages) |
4 February 2014 | Termination of appointment of Arthur Ombewa as a secretary (1 page) |
4 February 2014 | Termination of appointment of Arthur Ombewa as a secretary (1 page) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 January 2014 | Registered office address changed from 1St Floor Easden House Petersfield Avenue, Slough Swindon SN2 5EA England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1St Floor Easden House Petersfield Avenue, Slough Swindon SN2 5EA England on 29 January 2014 (1 page) |
20 January 2014 | Director's details changed for Selima Adhiambo Molli on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Selima Adhiambo Molli on 20 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page) |
25 March 2013 | Appointment of Selima Adhiambo Molli as a director (3 pages) |
25 March 2013 | Appointment of Selima Adhiambo Molli as a director (3 pages) |
16 January 2013 | Incorporation (37 pages) |
16 January 2013 | Incorporation (37 pages) |