London
SW16 3SN
Director Name | Mr Mohamed Radif |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 420a Streatham High Road London SW16 3SN |
Secretary Name | Chartwell Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Registered Address | 420a Streatham High Road London SW16 3SN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lilla Dilliway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £7,613 |
Current Liabilities | £9,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
28 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 December 2019 | Change of details for Ms Lilla Dilliway as a person with significant control on 1 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr Mohamed Radif as a person with significant control on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Mohamed Radif on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Ms Lilla Dilliway on 1 December 2019 (2 pages) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Mohamed Radif on 1 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Ms Lilla Dilliway on 1 April 2019 (2 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2018 | Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 420a Streatham High Road London SW16 3SN on 16 January 2018 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Chartwell Business Services Ltd as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Chartwell Business Services Ltd as a secretary on 17 January 2017 (1 page) |
14 January 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
14 January 2017 | Appointment of Mr Mohamed Radif as a director on 14 January 2017 (2 pages) |
14 January 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
14 January 2017 | Appointment of Mr Mohamed Radif as a director on 14 January 2017 (2 pages) |
1 December 2016 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 December 2016 (1 page) |
1 December 2016 | Director's details changed for Ms Lilla Dilliway on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Ms Lilla Dilliway on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 December 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Company name changed cruzway LTD\certificate issued on 29/12/14
|
29 December 2014 | Company name changed cruzway LTD\certificate issued on 29/12/14
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 April 2013 | Appointment of Chartwell Business Services Ltd as a secretary (3 pages) |
18 April 2013 | Appointment of Chartwell Business Services Ltd as a secretary (3 pages) |
25 March 2013 | Incorporation (36 pages) |
25 March 2013 | Incorporation (36 pages) |