Carshalton
Surrey
SM5 4LL
Director Name | Mr Wiriranayi Solomon Chiyambukira |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eleonora Terrace Lind Road Sutton SM1 4PU |
Secretary Name | Mr Wiriranayi Chiyambukira |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eleonora Terrace Lind Road Sutton SM1 4PU |
Registered Address | Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at £10.32 | Dorothie Farirai Budai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
12 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
15 September 2023 | Change of details for Miss Dorothie Farirai Budai as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Director's details changed for Miss Dorothie Farirai Budai on 15 September 2023 (2 pages) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2022 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
18 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL to Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 9 July 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 October 2013 | Termination of appointment of Wiriranayi Chiyambukira as a secretary (1 page) |
1 October 2013 | Termination of appointment of Wiriranayi Chiyambukira as a secretary (1 page) |
1 October 2013 | Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages) |
15 August 2013 | Termination of appointment of Wiriranayi Solomon Chiyambukira as a director (1 page) |
15 August 2013 | Termination of appointment of Wiriranayi Solomon Chiyambukira as a director (1 page) |
14 August 2013 | Appointment of Dorothi Farirai Budai as a director (3 pages) |
14 August 2013 | Appointment of Dorothi Farirai Budai as a director (3 pages) |
11 July 2013 | Registered office address changed from 7 Eleonora Terrace Lind Road Sutton SM1 4PU England on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 7 Eleonora Terrace Lind Road Sutton SM1 4PU England on 11 July 2013 (2 pages) |
30 January 2013 | Incorporation (25 pages) |
30 January 2013 | Incorporation (25 pages) |