Purley
Surrey
CR8 4AZ
Secretary Name | Mrs Selamawit Zere |
---|---|
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 267 Old Lodge Lane Purley Surrey CR8 4AZ |
Registered Address | Unit 38 The Link 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Natnael Yemane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£944 |
Current Liabilities | £944 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 December 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Registered office address changed from 267 Old Lodge Lane Purley CR8 4AZ England to Unit 38 the Link 49 Effra Road London SW2 1BZ on 30 December 2020 (1 page) |
28 November 2020 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 267 Old Lodge Lane Purley CR8 4AZ on 28 November 2020 (1 page) |
18 August 2020 | Accounts for a dormant company made up to 31 August 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
14 November 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 November 2014 | Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
16 October 2014 | Registered office address changed from 267 Old Lodge Lane Purely CR8 4AZ England to C/O Omichael & Co, 258 Belsize Road London NW6 4BT on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 267 Old Lodge Lane Purely CR8 4AZ England to C/O Omichael & Co, 258 Belsize Road London NW6 4BT on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|