London
NW7 4SD
Director Name | Mr Peter Chaw Loon Wong |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 28 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 January 2024) |
Role | Director Of Finance & Administration |
Country of Residence | England |
Correspondence Address | Unit 1 St. Martin's Way London SW17 0JH |
Director Name | Mr Rui Jorge Octavio |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Angolan |
Status | Closed |
Appointed | 14 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 January 2024) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Mr Darwin Manuel Bernardo |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Heywood Avenue Colindale London NW9 5LP |
Director Name | Mr Rui Jorge Octavio |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homefield Road Edgware Middlesex HA8 0PT |
Director Name | Mr Cephas Akuklu |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Acklington Drive Colindale London NW9 5WL |
Director Name | Mr Laurence Ian Cohen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Miss Oluwakemi Abiola |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Briar Walk Edgware Middlesex HA8 0TU |
Director Name | Miss Michelle Allen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2016) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 17 Maple Gardens Edgware Middlesex HA8 0JQ |
Website | www.nutmegcommunity.com/ |
---|
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,391 |
Net Worth | £28,093 |
Cash | £32,902 |
Current Liabilities | £20,038 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2023 | Application to strike the company off the register (1 page) |
2 November 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
21 October 2023 | Current accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
31 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
16 June 2023 | Termination of appointment of Peter Chaw Loon Wong as a director on 15 June 2023 (1 page) |
16 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2021 | Registered office address changed from 20 the Concourse the Concourse London NW9 5XA England to Daws House 33-35 Daws Lane London NW7 4SD on 26 February 2021 (1 page) |
20 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
1 March 2020 | Director's details changed for Mr Neil Hartshorn on 1 March 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Appointment of Mr Rui Jorge Octavio as a director on 14 November 2018 (2 pages) |
21 November 2018 | Registered office address changed from Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR United Kingdom to 20 the Concourse the Concourse London NW9 5XA on 21 November 2018 (1 page) |
11 November 2018 | Termination of appointment of Laurence Ian Cohen as a director on 9 November 2018 (1 page) |
18 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 August 2017 | Termination of appointment of Cephas Akuklu as a director on 5 August 2017 (1 page) |
5 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 August 2017 | Termination of appointment of Cephas Akuklu as a director on 5 August 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
15 April 2016 | Registered office address changed from 9 Old Rectory Gardens PO Box 562 Edgware Middlesex HA8 4BR to Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Laurence Ian Cohen on 1 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 9 Old Rectory Gardens PO Box 562 Edgware Middlesex HA8 4BR to Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Laurence Ian Cohen on 1 April 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Neil Hartshorn on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Michelle Allen as a director on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Michelle Allen as a director on 6 January 2016 (1 page) |
10 February 2016 | Director's details changed for Mr Laurence Ian Cohen on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Neil Hartshorn on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Laurence Ian Cohen on 10 February 2016 (2 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 August 2015 | Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 29 July 2015 no member list (5 pages) |
29 July 2015 | Annual return made up to 29 July 2015 no member list (5 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
22 April 2015 | Appointment of Mr Peter Chaw Loon Wong as a director on 28 October 2014 (2 pages) |
22 April 2015 | Appointment of Mr Peter Chaw Loon Wong as a director on 28 October 2014 (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (14 pages) |
4 March 2015 | Memorandum and Articles of Association (14 pages) |
4 March 2015 | Resolutions
|
18 February 2015 | Termination of appointment of Rui Jorge Octavio as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Rui Jorge Octavio as a director on 18 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 October 2014 | Appointment of Mr Neil Hartshorn as a director on 26 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr Neil Hartshorn as a director on 26 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 29 July 2014 no member list (6 pages) |
8 August 2014 | Annual return made up to 29 July 2014 no member list (6 pages) |
12 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
12 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
20 December 2013 | Appointment of Oluwakemi Abiola as a director (3 pages) |
20 December 2013 | Appointment of Oluwakemi Abiola as a director (3 pages) |
29 July 2013 | Incorporation (21 pages) |
29 July 2013 | Incorporation (21 pages) |