Upminster
Essex
RM14 2TR
Secretary Name | Eron Mary Kabuubi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Joseph Kabuubi 75.00% Ordinary |
---|---|
25 at £1 | Eron Kabuubi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,507 |
Cash | £88,641 |
Current Liabilities | £40,586 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 December 2017 | Registered office address changed from 2 West Street Ware Hertfordshire SG12 9EE to 40a Station Road Upminster Essex RM14 2TR on 6 December 2017 (2 pages) |
---|---|
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Declaration of solvency (5 pages) |
4 December 2017 | Resolutions
|
25 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 July 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 June 2015 | Secretary's details changed for Eron Mary Kabuubi on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Eron Mary Kabuubi on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Dr Joseph Balidde Lwanga Kabuubi on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dr Joseph Balidde Lwanga Kabuubi on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 August 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
5 August 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
5 August 2013 | Appointment of Dr Joseph Balidde Lwanga Kabuubi as a director (3 pages) |
4 August 2013 | Appointment of Eron Mary Kabuubi as a secretary (3 pages) |
18 July 2013 | Incorporation
|